Name: | TURNER-BOWMAN CEMETERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 1984 (41 years ago) |
Organization Date: | 01 Feb 1984 (41 years ago) |
Last Annual Report: | 23 Feb 2012 (13 years ago) |
Organization Number: | 0186152 |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | RT 3 BOX 68, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERESA BOBROWSKI | Director |
ROSALIE TURNER THOMAS | Director |
Teresa Bobrowski | Director |
Nelson Bobrowski | Director |
William Turner | Director |
WILLIAM R. TURNER | Director |
NELSON BOBROWSKI | Director |
Name | Role |
---|---|
WILLIAM R. TURNER | Incorporator |
NELSON BOBROWSKI | Incorporator |
ROSALIE TURNER THOMAS | Incorporator |
TERESA BOBROWSKI | Incorporator |
Name | Role |
---|---|
NELSON BOBROWSKI | Registered Agent |
Name | Role |
---|---|
nelson bobrowski | Signature |
Name | Role |
---|---|
Teresa Bobrowski | Vice President |
Name | Role |
---|---|
Nelson Bobrowski | Treasurer |
Name | Role |
---|---|
William K Turner | President |
Name | Role |
---|---|
Nelson Bobrowski | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-17 |
Annual Report | 2010-05-17 |
Annual Report | 2009-04-09 |
Registered Agent name/address change | 2008-06-03 |
Annual Report | 2008-03-12 |
Annual Report | 2007-03-14 |
Annual Report | 2006-04-20 |
Annual Report | 2005-04-18 |
Sources: Kentucky Secretary of State