Search icon

LORA TURNER & SON, INC.

Company Details

Name: LORA TURNER & SON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1964 (61 years ago)
Organization Date: 13 Jul 1964 (61 years ago)
Last Annual Report: 21 Aug 2018 (7 years ago)
Organization Number: 0052682
ZIP code: 42746
City: Hardyville
Primary County: Hart County
Principal Office: LORA TURNER & SON, INC., 5435 HUNDRED ACRE POND RD., HARDYVILLE, KY 42746
Place of Formation: KENTUCKY
Authorized Shares: 8100

Registered Agent

Name Role
LORA TURNER Registered Agent

CFO

Name Role
DARRELL MORRIS RAY CFO

President

Name Role
LEE ROY TURNER President

Secretary

Name Role
DARRELL MORRIS RAY Secretary

Vice President

Name Role
GARY LEE TURNER Vice President

Treasurer

Name Role
DARRELL MORRIS RAY Treasurer

Director

Name Role
GARY LEE TURNER Director
DARRELL MORRIS RAY Director
LEE ROY TURNER Director

Incorporator

Name Role
LORA TURNER Incorporator

Former Company Names

Name Action
TURNER'S ERECTORS, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter UI 2022-07-14
Administrative Dissolution 2019-10-16
Annual Report 2018-08-21
Annual Report 2017-06-15
Annual Report 2016-09-14
Annual Report 2015-09-03
Annual Report 2014-06-13
Annual Report 2013-06-12
Annual Report 2012-04-10
Annual Report 2011-02-16

Sources: Kentucky Secretary of State