Search icon

ALLEN TURNER COMPANY, INC.

Company Details

Name: ALLEN TURNER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1994 (31 years ago)
Organization Date: 18 Aug 1994 (31 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0334681
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1975 KIDDVILLE RD., P.O. BOX 977, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
ALLEN TURNER Signature
BETTY TURNER Signature

Director

Name Role
Tony Turner Director
Allen Turner Director
TINA OTIS Director

Treasurer

Name Role
Tony Turner Treasurer

President

Name Role
Allen Turner President

Secretary

Name Role
TINA OTIS Secretary

Incorporator

Name Role
ALLEN TURNER Incorporator

Registered Agent

Name Role
ALLEN TURNER COMPANY, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-09-15
Annual Report 2022-06-17
Annual Report 2021-07-02
Annual Report 2020-06-16
Annual Report 2019-07-08
Annual Report 2018-06-27
Annual Report 2017-06-30
Annual Report 2016-07-13
Annual Report 2015-06-05

Sources: Kentucky Secretary of State