Search icon

THALLE CONSTRUCTION CO., INC.

Branch

Company Details

Name: THALLE CONSTRUCTION CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2004 (21 years ago)
Authority Date: 26 Aug 2004 (21 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Branch of: THALLE CONSTRUCTION CO., INC., NEW YORK (Company Number 79296)
Organization Number: 0593433
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
Principal Office: 900 NC 86 N, HILLSBOROUGH, NC 27278
Place of Formation: NEW YORK

Officer

Name Role
Peter Tully Officer

Secretary

Name Role
Kenneth Tully Secretary

Treasurer

Name Role
James Tully Treasurer

Vice President

Name Role
Thomas Tully Vice President

Director

Name Role
Peter Tully Director

President

Name Role
Stephen E. Kohler President

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-18
Annual Report 2022-06-23
Annual Report 2021-06-04
Registered Agent name/address change 2020-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-29
Type:
Planned
Address:
193 TAYLOR PARK RD, GRAND RIVERS, KY, 42045
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
KENTUCKY LABORERS' DISTRICT CO
Party Role:
Plaintiff
Party Name:
THALLE CONSTRUCTION CO., INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State