Search icon

TURN-KEY CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURN-KEY CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1992 (33 years ago)
Organization Date: 07 Aug 1992 (33 years ago)
Last Annual Report: 07 Aug 2000 (25 years ago)
Organization Number: 0303848
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 942 COY DRANE RD., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KEITH HESLET Registered Agent

Secretary

Name Role
Denise P Heslet Secretary

Vice President

Name Role
Denise P Heslet Vice President

Treasurer

Name Role
Bill Doerr Treasurer

Director

Name Role
KEITH W. HESLET Director
DENISE HESLET Director
LYLE HESLET Director

Incorporator

Name Role
KEITH W. HESLET Incorporator
DENISE HESLET Incorporator

President

Name Role
Keith W Heslet President

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-25
Annual Report 1999-08-04
Annual Report 1998-08-12
Annual Report 1997-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State