Search icon

T-G ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T-G ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 1971 (54 years ago)
Organization Date: 13 Aug 1971 (54 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0050488
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS PL. 1-B, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
William L Turnbull President

Secretary

Name Role
Richard H Turnbull Secretary

Vice President

Name Role
RICHARD H TURNBULL Vice President

Treasurer

Name Role
RICHARD H TURNBULL Treasurer

Director

Name Role
WILLIAM L TURNBULL Director
RICHARD H TURNBULL Director
GEO. H. HELTON Director
T. J. GULLETT Director

Incorporator

Name Role
GEO. H. HELTON Incorporator
T. J. GULLETT Incorporator

Registered Agent

Name Role
WILLIAM TURNBULL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610864715
Plan Year:
2013
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
117
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-03-18
Annual Report 2024-03-18
Annual Report 2023-03-15
Annual Report 2022-06-27
Annual Report 2021-05-13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State