Search icon

THORNTON CONSTRUCTION LLC

Company Details

Name: THORNTON CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 2009 (16 years ago)
Organization Date: 10 Mar 2009 (16 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0725127
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 11403 FAIRMOUNT ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHANNON THORNTON Registered Agent

Member

Name Role
Shannon R Thornton Member
ERIK THORNTON Member

Organizer

Name Role
ERIK THORNTON Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-05-14
Annual Report 2019-06-24
Annual Report 2018-06-15
Annual Report 2017-04-25
Annual Report 2016-04-11
Annual Report 2015-06-18
Annual Report 2014-06-28
Annual Report 2013-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302081583 0452110 1998-07-27 WEAVER RD & US 42, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-08-14
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 201854767
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1998-10-05
Abatement Due Date 1998-08-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1998-11-17
Final Order 1999-03-18
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard UNAPEQUIP

Sources: Kentucky Secretary of State