Search icon

TURNER'S INDUSTRIAL SHEET METAL WORKS, INC.

Company Details

Name: TURNER'S INDUSTRIAL SHEET METAL WORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1970 (55 years ago)
Organization Date: 25 Aug 1970 (55 years ago)
Last Annual Report: 13 Dec 2022 (2 years ago)
Organization Number: 0052689
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 194 OLD COACH RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David P Turner President

Secretary

Name Role
Tammie L Conatser Secretary

Vice President

Name Role
Tammie L Conatser Vice President

Treasurer

Name Role
David P Turner Treasurer

Incorporator

Name Role
PAUL G. TURNER Incorporator

Registered Agent

Name Role
DAVID P TURNER Registered Agent

Filings

Name File Date
Dissolution 2023-01-03
Annual Report 2022-12-13
Registered Agent name/address change 2022-12-06
Principal Office Address Change 2022-12-06
Reinstatement Certificate of Existence 2022-11-23
Reinstatement 2022-11-23
Reinstatement Approval Letter UI 2022-11-23
Reinstatement Approval Letter Revenue 2022-11-23
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306521493 0452110 2003-09-04 2168 CHRISTIAN ROAD, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-12
Case Closed 2004-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-09-23
Abatement Due Date 2003-10-27
Initial Penalty 1000.0
Contest Date 2003-10-07
Final Order 2004-04-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-09-23
Abatement Due Date 2003-10-27
Current Penalty 100.0
Initial Penalty 1000.0
Contest Date 2003-10-07
Final Order 2004-04-06
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-09-23
Abatement Due Date 2003-10-27
Contest Date 2003-10-07
Final Order 2004-04-06
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-09-23
Abatement Due Date 2003-10-27
Contest Date 2003-10-07
Final Order 2004-04-06
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-09-23
Abatement Due Date 2003-10-27
Contest Date 2003-10-07
Final Order 2004-04-06
Nr Instances 1
Nr Exposed 2
304295637 0452110 2001-09-04 2168 CHRISTIAN ROAD, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-04
Case Closed 2001-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2001-09-24
Abatement Due Date 2001-09-28
Initial Penalty 375.0
Contest Date 2001-10-03
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 2001-10-03
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100334 A02
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Contest Date 2001-10-03
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2001-09-24
Abatement Due Date 2001-10-19
Contest Date 2001-10-03
Nr Instances 1
Nr Exposed 5
104313432 0452110 1989-01-18 2168 CHRISTIAN ROAD, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-19
Case Closed 1989-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1989-03-17
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State