Search icon

THORNTONS INC. - DELAWARE

Company Details

Entity Name: THORNTONS INC. - DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Dec 2011 (13 years ago)
Date of dissolution: 12 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: F11000005195
FEI/EIN Number 351188206
Address: 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245, US
Mail Address: 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
THORNTON MATTHEW A Chief Executive Officer 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245

Chief Financial Officer

Name Role Address
KAMER CHRISTOPHER R Chief Financial Officer 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245

Asst

Name Role Address
GIBSON SHELLY S Asst 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245

Director

Name Role Address
STACKHOUSE BRENDA Director 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245
IEZZI ROBERT A Director 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245

Secretary

Name Role Address
JELSMA FRANKLIN Secretary 500 W JEFFERSON STREET STE 2800, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-12 No data No data
CHANGE OF MAILING ADDRESS 2019-02-12 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245 No data
REGISTERED AGENT CHANGED 2019-02-12 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245 No data

Documents

Name Date
Withdrawal 2019-02-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-11-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-11-07
AMENDED ANNUAL REPORT 2014-06-06
AMENDED ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2014-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State