Search icon

TURN KEY, INC.

Company Details

Name: TURN KEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1982 (42 years ago)
Organization Date: 29 Dec 1982 (42 years ago)
Last Annual Report: 25 Jul 2005 (20 years ago)
Organization Number: 0173475
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14403 BROOK FOREST PLACE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Sharon Coomer President

Registered Agent

Name Role
SHARON D. COOMER Registered Agent

Secretary

Name Role
Sylvie Grant Secretary

Treasurer

Name Role
Sylvie Grant Treasurer

Director

Name Role
Ronnie Grant Director
Ralph Coomer Director
RONNIE GRANT Director
RALPH COOMER Director

Incorporator

Name Role
RONNIE GRANT Incorporator
RALPH COOMER Incorporator

Former Company Names

Name Action
TURN KEY INSTALLATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-05
Annual Report 2005-07-25
Annual Report 2003-06-03
Annual Report 2002-05-22
Annual Report 2001-05-23
Annual Report 2000-11-14
Statement of Change 2000-03-28
Annual Report 1999-09-08
Statement of Change 1999-06-29

Sources: Kentucky Secretary of State