Search icon

R. L. TURNER CORPORATION

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Mike Einterz Director
Mike Harlos Director
Matthew Turner Director
B. MEADE Director
J. SHEN Director

President

Name Role
GREG L. TURNER President

Secretary

Name Role
JAMES D. GANN Secretary

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316923218 0452110 2014-03-10 201 E CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-03-10
Case Closed 2014-03-27

Sources: Kentucky Secretary of State