Search icon

TURNER INDUSTRIES, INC.

Company Details

Name: TURNER INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1971 (53 years ago)
Organization Date: 08 Dec 1971 (53 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0052688
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 907 PARIS ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 20

Director

Name Role
BOBBY H. TURNER Director
DORIS TURNER Director
Johanna Turner, executor Director

Incorporator

Name Role
BOBBY H. TURNER Incorporator
DORIS TURNER Incorporator

Registered Agent

Name Role
BOBBY H. TURNER, DECEASED 3/12/21, JOHANNA P TURNER, EXECUTOR Registered Agent

Officer

Name Role
Johanna P Turner, executor Officer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-15
Annual Report 2022-06-14
Registered Agent name/address change 2021-06-28
Annual Report 2021-06-28
Annual Report 2020-06-24
Annual Report 2019-06-07
Annual Report 2018-05-04
Annual Report 2017-05-31
Annual Report 2016-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2766004 0452110 1989-04-21 225 SUNSET AVE., SMITHS GROVE, KY, 42171
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-21
Case Closed 1989-06-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-05-17
Abatement Due Date 1989-06-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-05-17
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1989-05-17
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 110
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-05-17
Abatement Due Date 1989-05-23
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-05-17
Abatement Due Date 1989-05-23
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-17
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-05-17
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-17
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 1
2779494 0452110 1988-02-03 1000 MAIN ST, WINGO, KY, 42088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-03
Case Closed 1988-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-02-23
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-02-23
Abatement Due Date 1988-03-04
Nr Instances 3
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1988-02-23
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-02-23
Abatement Due Date 1988-03-25
Nr Instances 1
Nr Exposed 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-02-23
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 8
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 8
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-02-23
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 8
18608125 0452110 1985-08-15 SUNSET & MILL ST., SMITHS GROVE, KY, 42171
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-08-15
Case Closed 1986-02-27

Related Activity

Type Inspection
Activity Nr 14807986
14807986 0452110 1985-06-03 SUNSET & MILL ST., SMITHS GROVE, KY, 42171
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-14
Case Closed 1985-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-06-26
Abatement Due Date 1985-07-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-06-26
Abatement Due Date 1985-07-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1985-06-26
Abatement Due Date 1985-07-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1985-06-26
Abatement Due Date 1985-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-06-26
Abatement Due Date 1985-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1985-06-26
Abatement Due Date 1985-07-08
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1985-06-26
Abatement Due Date 1985-07-01
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-06-26
Abatement Due Date 1985-07-08
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-06-26
Abatement Due Date 1985-07-08
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State