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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN TURNERS, INC., ILLINOIS | CORP_71213625 | ILLINOIS |
Name | Role |
---|---|
CHRISTOPHER GROGER | Registered Agent |
Name | Role |
---|---|
John Beary Jr. | Vice President |
Name | Role |
---|---|
Craig Sniezek | President |
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 |
Name | Role |
---|---|
ELDON ZAHM | Incorporator |
ED COLTON | Incorporator |
JOANN MUELLER | Incorporator |
Name | Role |
---|---|
Daniel Hoisington | Secretary |
Name | Role |
---|---|
Cindy Law | Treasurer |
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