Name: | TURNECO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 1980 (45 years ago) |
Organization Date: | 01 Aug 1980 (45 years ago) |
Last Annual Report: | 02 Jul 1997 (28 years ago) |
Organization Number: | 0148679 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1036 HOMESTEAD PT., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN C. TURNER | Registered Agent |
Name | Role |
---|---|
CHARLES L. TURNER | Director |
PATRICIA C. TURNER | Director |
MICHAEL A. TURNER | Director |
JOHN C. TURNER | Director |
Name | Role |
---|---|
CHARLES L. TURNER | Incorporator |
PATRICIA C. TURNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Sixty Day Notice Return | 1998-10-01 |
Statement of Change | 1997-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-19 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State