Search icon

THORNTON TRANSPORTATION INC.

Branch

Company Details

Entity Name: THORNTON TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Dec 2011 (13 years ago)
Branch of: THORNTON TRANSPORTATION INC., KENTUCKY (Company Number 0154465)
Date of dissolution: 14 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: F11000005228
FEI/EIN Number 610962756
Address: 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245, US
Mail Address: 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245, US
Place of Formation: KENTUCKY

Chief Executive Officer

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

Director

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

Secretary

Name Role Address
JELSMA FRANKLIN Secretary 500 WEST JEFFERSON STREET STE 2800, LOUISVILLE, KY, 402022898

Asst

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-14 No data No data
REGISTERED AGENT CHANGED 2019-02-14 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245 No data
CHANGE OF MAILING ADDRESS 2017-04-27 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245 No data

Documents

Name Date
Withdrawal 2019-02-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2012-11-07
ANNUAL REPORT 2012-04-27
Foreign Profit 2011-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State