Name: | TURNER HEATING & AIR CONDITIONING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1985 (39 years ago) |
Organization Date: | 03 Dec 1985 (39 years ago) |
Last Annual Report: | 04 Apr 2023 (2 years ago) |
Organization Number: | 0208930 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 401 SOUTH PLUM ST., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Janel Berry | Registered Agent |
Name | Role |
---|---|
Janel Liane Berry | President |
Name | Role |
---|---|
Willow Liane Berry | Secretary |
Name | Role |
---|---|
Joshua Wayne Berry | Vice President |
Name | Role |
---|---|
Janel Liane Berry | Treasurer |
Name | Role |
---|---|
Janel Liane Berry | Director |
Joshua Wayne Berry | Director |
ROBERT J. TURNER | Director |
Name | Role |
---|---|
ROBERT J. TURNER | Incorporator |
PAULETTE TURNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-04-04 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-04 |
Annual Report | 2021-05-10 |
Registered Agent name/address change | 2021-05-10 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9317967010 | 2020-04-09 | 0457 | PPP | 401 S PLUM ST, SHEPHERDSVILLE, KY, 40165-6050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State