Entity Name: | THORNTONS INC. - DELAWARE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245, US |
Mail Address: | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THORNTON MATTHEW A | Chief Executive Officer | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
KAMER CHRISTOPHER R | Chief Financial Officer | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
GIBSON SHELLY S | Asst | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
STACKHOUSE BRENDA | Director | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
JELSMA FRANKLIN | Secretary | 500 W JEFFERSON STREET STE 2800, LOUISVILLE, KY, 40202 |
IEZZI ROBERT A | Director | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245 | - |
REGISTERED AGENT CHANGED | 2019-02-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245 | - |
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 Apr 2025
Sources: Florida Department of State