Search icon

AMERICAN TURNERS, INC.

Headquarter

Company Details

Name: AMERICAN TURNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Mar 1988 (37 years ago)
Organization Date: 15 Mar 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0241352
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1494 CLOVERNOOK DR., ELSMERE, KY 41018
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN TURNERS, INC., ILLINOIS CORP_71213625 ILLINOIS

Registered Agent

Name Role
CHRISTOPHER GROGER Registered Agent

Vice President

Name Role
John Beary Jr. Vice President

President

Name Role
Craig Sniezek President

Director

Name Role
JOANN MUELLER Director
ELDON ZAHM Director
ED COLTON Director
Michelle Lesperance Director
Sue Knisley Director
Kurt Potthast Director
Dave Mulrooney Director
Marion Oppelt Director
Elizabeth Eichner Director
Frank Wedl Director

Incorporator

Name Role
ELDON ZAHM Incorporator
ED COLTON Incorporator
JOANN MUELLER Incorporator

Secretary

Name Role
Daniel Hoisington Secretary

Treasurer

Name Role
Cindy Law Treasurer

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-07-23
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-20
Principal Office Address Change 2018-03-05
Registered Agent name/address change 2018-03-05

Sources: Kentucky Secretary of State