Search icon

TURN-ACT, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TURN-ACT, INC., NEW YORK 1302846 NEW YORK

Director

Name Role
CHARLES F. EVANS, JR. Director
EDNA P. EVANS Director

Incorporator

Name Role
DAVID M. ROTH Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
ES&P, INC. Merger
ENTERPRISE SALES & PLANNING, INC. Old Name

Assumed Names

Name Status Expiration Date
ENTERPRISE SALES & PLANNING, INC. Inactive 2008-09-02
TURN-ACT Inactive 2008-07-15

Filings

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
Certificate of Assumed Name 2003-09-02
Articles of Merger 2003-08-27
Annual Report 2003-06-02
Annual Report 2003-05-05
Name Renewal 2003-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302083407 0452110 1998-06-22 2230 AMPERE DR, LOUISVILLE, KY, 40269
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-22
Case Closed 1998-06-22
123812141 0452110 1993-01-21 2518 PLANTSIDE DR., LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-01-27
Case Closed 1993-07-21

Related Activity

Type Complaint
Activity Nr 73112526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-02-19
Abatement Due Date 1993-03-17
Current Penalty 337.5
Initial Penalty 450.0
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-02-19
Abatement Due Date 1993-03-17
Current Penalty 337.5
Initial Penalty 450.0
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 1993-02-19
Abatement Due Date 1993-03-17
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1993-02-19
Abatement Due Date 1993-03-17
Current Penalty 337.5
Initial Penalty 750.0
Final Order 1993-05-12
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-02-19
Abatement Due Date 1993-03-31
Current Penalty 337.5
Initial Penalty 750.0
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1993-02-19
Abatement Due Date 1993-03-31
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-02-19
Abatement Due Date 1993-03-17
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-02-19
Abatement Due Date 1993-01-27
Initial Penalty 300.0
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-02-19
Abatement Due Date 1993-03-31
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1993-02-19
Abatement Due Date 1993-03-31
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-02-19
Abatement Due Date 1993-03-17
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-02-19
Abatement Due Date 1993-03-17
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-02-19
Abatement Due Date 1993-03-17
Final Order 1993-05-12
Nr Instances 1
Nr Exposed 1
Gravity 00
13906185 0452110 1983-09-15 124 PRODUCTION COURT, Louisville, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-10-07
Abatement Due Date 1983-10-17
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-10-07
Abatement Due Date 1983-10-21
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-10-07
Abatement Due Date 1983-10-21
Nr Instances 2

Sources: Kentucky Secretary of State