Name: | R. L. TURNER CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1992 (33 years ago) |
Authority Date: | 09 Mar 1992 (33 years ago) |
Last Annual Report: | 13 Jul 2016 (9 years ago) |
Organization Number: | 0297789 |
Principal Office: | 1000 W. OAK ST., ZIONSVILLE, IN 46077 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mike Einterz | Director |
Mike Harlos | Director |
Matthew Turner | Director |
B. MEADE | Director |
J. SHEN | Director |
Name | Role |
---|---|
GREG L. TURNER | President |
Name | Role |
---|---|
JAMES D. GANN | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2017-10-09 |
Annual Report | 2016-07-13 |
Annual Report | 2015-08-10 |
Annual Report | 2014-04-01 |
Annual Report | 2013-06-25 |
Annual Report | 2012-07-05 |
Annual Report | 2011-03-07 |
Annual Report | 2010-08-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316923218 | 0452110 | 2014-03-10 | 201 E CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754 | |||||||||||
|
Sources: Kentucky Secretary of State