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 |
Name | Role |
---|---|
BOBBY H. TURNER | Registered Agent |
Name | Role |
---|---|
Bobby H Turner | President |
Name | Role |
---|---|
Bobby H Turner | Director |
Johanna Fox Turner | Director |
BOBBY H. TURNER | Director |
WILLIAM C. DORRIS | Director |
Name | Role |
---|---|
WILLIAM C. DORRIS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301739488 | 0452110 | 1998-01-13 | 112 INDUSTRIAL RD, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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