Name: | TURNER & SON CONSTRUCTION COMPANY |
Legal type: | General Partnership Assumed Name |
Status: | Inactive |
File Date: | 23 May 1978 (47 years ago) |
Organization Number: | 0089293 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | R. R. # 1, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD K. TURNER | President |
DENZIL TURNER | President |
Name | File Date |
---|---|
Renewal of Assumed Name Return | 2003-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2779585 | 0452110 | 1988-03-02 | NOEL AVENUE, HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1988-03-29 |
Abatement Due Date | 1988-04-01 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1988-03-29 |
Abatement Due Date | 1988-04-08 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State