Name: | LAURA G. TURNER CHARITABLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1989 (35 years ago) |
Organization Date: | 20 Dec 1989 (35 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0266836 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | 333 11TH AVENUE SOUTH, STE 500, NASHVILLE, TN 37203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHERINE SIKORA | Registered Agent |
Name | Role |
---|---|
James Stephen Turner, Jr | Treasurer |
Name | Role |
---|---|
LAURA JO DUGAS | Director |
WILLIAM L. REECE | Director |
Stephen Dugas | Director |
Charlie Payne | Director |
Tracy Oliver | Director |
Mike Simpson | Director |
HERBERT VERNON CRADDOCK | Director |
Name | Role |
---|---|
LARRY T. THRAILKILL | Incorporator |
Name | Role |
---|---|
Katherine Sikora | President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-17 |
Annual Report | 2021-03-17 |
Principal Office Address Change | 2021-03-17 |
Annual Report | 2020-03-25 |
Annual Report | 2019-03-27 |
Annual Report | 2018-03-23 |
Sources: Kentucky Secretary of State