TURN-ACT, INC.
Headquarter
Name: | TURN-ACT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 1980 (45 years ago) |
Organization Date: | 13 Mar 1980 (45 years ago) |
Last Annual Report: | 01 Jul 2005 (20 years ago) |
Organization Number: | 0145157 |
Principal Office: | c/o International Motion Control Inc., 369 Franklin Street, Buffalo, NY 14202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Richard J Ryan | Treasurer |
Name | Role |
---|---|
David C Horan | Secretary |
Name | Role |
---|---|
Christopher J Lee | Vice President |
David C Horan | Vice President |
Name | Role |
---|---|
Richard J Ryan | President |
Name | Role |
---|---|
David C Horan | Director |
WM. STEPHEN REISZ | Director |
Name | Role |
---|---|
WM. STEPHEN REISZ | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
ES&P, INC. | Merger |
ENTERPRISE SALES & PLANNING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ENTERPRISE SALES & PLANNING, INC. | Inactive | 2008-09-02 |
TURN-ACT | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Dissolution | 2005-12-12 |
Statement of Change | 2005-07-21 |
Annual Report | 2005-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State