Name: | J.T. THORPE & SON, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 2000 (25 years ago) |
Authority Date: | 28 Jul 2000 (25 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0498558 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
Principal Office: | 1060 Hensley St, Richmond, CA 94801 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Mark T Hauber | Secretary |
Name | Role |
---|---|
BRYAN R YOUNG | Director |
Kevin P Howard | Director |
Mark T Hauber | Director |
Name | Role |
---|---|
Mark T Hauber | Treasurer |
Name | Role |
---|---|
Richard P Giaramita | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-25 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
Principal Office Address Change | 2020-06-12 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307076711 | 0452110 | 2003-12-16 | 1301 W 2ND ST, MAYSVILLE, KY, 41056 | |||||||||||
|
Sources: Kentucky Secretary of State