Search icon

TURPEN BUILDERS, INC.

Company Details

Name: TURPEN BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1991 (34 years ago)
Last Annual Report: 09 Jun 2023 (2 years ago)
Organization Number: 0281295
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: PO BOX 1478, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM P. TURPEN Registered Agent

President

Name Role
William P Turpen President

Secretary

Name Role
janice C Turpen Secretary

Director

Name Role
WILLIAM P. TURPEN Director
RALPH E. TURPEN Director

Incorporator

Name Role
WILLIAM P. TURPEN Incorporator

Filings

Name File Date
Dissolution 2024-04-11
Annual Report 2023-06-09
Annual Report 2022-06-09
Annual Report 2021-02-09
Annual Report 2020-04-24
Annual Report 2019-05-26
Annual Report 2018-04-23
Annual Report 2017-05-25
Annual Report 2016-03-28
Annual Report 2015-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104326020 0452110 1986-06-11 PINE HILLS WOODED LOTS - HALES KNOB ROAD, WEST SOMERSET, KY, 42564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-11
Case Closed 1986-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-07-03
Abatement Due Date 1986-06-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-07-03
Abatement Due Date 1986-06-11
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State