T-G ENTERPRISES, INC.

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 |
Name | Role |
---|---|
William L Turnbull | President |
Name | Role |
---|---|
Richard H Turnbull | Secretary |
Name | Role |
---|---|
RICHARD H TURNBULL | Vice President |
Name | Role |
---|---|
RICHARD H TURNBULL | Treasurer |
Name | Role |
---|---|
WILLIAM L TURNBULL | Director |
RICHARD H TURNBULL | Director |
GEO. H. HELTON | Director |
T. J. GULLETT | Director |
Name | Role |
---|---|
GEO. H. HELTON | Incorporator |
T. J. GULLETT | Incorporator |
Name | Role |
---|---|
WILLIAM TURNBULL | Registered Agent |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State