Name: | TURNER CONSTRUCTION COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 05 Jul 1951 (74 years ago) |
Authority Date: | 05 Jul 1951 (74 years ago) |
Last Annual Report: | 26 Jun 2024 (7 months ago) |
Branch of: | TURNER CONSTRUCTION COMPANY, NEW YORK (Company Number 22401) |
Organization Number: | 0067914 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
Principal Office: | <font face="Book Antiqua">66 Hudson Boulevard East, New York , NY 10001</font> |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
GORDON B. HORTON | Director |
HENRY C. TURNER | Director |
DEFOREST H. DIXON | Director |
Peter Davoren | Director |
Christa Andresky | Director |
John DiCiurcio | Director |
Name | Role |
---|---|
HENRY C. TURNER | Incorporator |
FRED K. C. HICKS | Incorporator |
D. H. DIXON | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Peter Davoren | President |
Name | Role |
---|---|
Chai Nakka | Treasurer |
Name | Role |
---|---|
Patrick Blake | Secretary |
Name | Role |
---|---|
Chai Nakka | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-26 |
Annual Report | 2024-06-26 |
Annual Report | 2023-06-09 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-13 |
Annual Report | 2019-04-27 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-16 |
Annual Report | 2016-05-02 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State