Search icon

TURNER INDUSTRIES II, LTD.

Company Details

Name: TURNER INDUSTRIES II, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Nov 1989 (35 years ago)
Organization Date: 03 Nov 1989 (35 years ago)
Last Annual Report: 31 May 2017 (8 years ago)
Organization Number: 0265138
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 907 PARIS ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BOBBY H. TURNER Registered Agent

President

Name Role
Bobby H Turner President

Director

Name Role
Bobby H Turner Director
Johanna Fox Turner Director
BOBBY H. TURNER Director
WILLIAM C. DORRIS Director

Incorporator

Name Role
WILLIAM C. DORRIS Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-31
Annual Report 2016-05-25
Annual Report 2015-04-01
Annual Report 2014-02-21
Annual Report 2013-06-24
Annual Report 2012-05-11
Annual Report 2011-05-26
Annual Report 2010-03-11
Principal Office Address Change 2009-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301739488 0452110 1998-01-13 112 INDUSTRIAL RD, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-13
Case Closed 1999-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800302 B
Issuance Date 1998-03-02
Abatement Due Date 1998-03-10
Current Penalty 1650.0
Initial Penalty 2700.0
Contest Date 1998-03-25
Final Order 1998-12-28
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 2018005
Issuance Date 1998-03-02
Abatement Due Date 1998-03-10
Initial Penalty 27900.0
Contest Date 1998-03-25
Final Order 1998-12-28
Nr Instances 31
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1998-03-02
Abatement Due Date 1998-03-10
Contest Date 1998-03-25
Final Order 1998-12-28
Nr Instances 1
Nr Exposed 6
Gravity 01

Sources: Kentucky Secretary of State