Search icon

BABY TURTLE, INC.

Company Details

Name: BABY TURTLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1997 (27 years ago)
Organization Date: 20 Oct 1997 (27 years ago)
Last Annual Report: 03 Jun 2015 (10 years ago)
Organization Number: 0440184
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 105 CHURCHILL DR., BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LILA BELLANDO Registered Agent

President

Name Role
George Garrett President

Director

Name Role
Carl Clark Director
JIM CRASE Director
Lila Bellando Director
J Randolph Osborne Director
John Stephenson Director

Vice President

Name Role
Richard Bellando Vice President

Treasurer

Name Role
Jo Marie Garrett Treasurer

Signature

Name Role
GEORGE GARRETT Signature
GEORGE D GARRETT Signature

Secretary

Name Role
LILA BELLANDO Secretary

Incorporator

Name Role
ANNE STEPHENSON Incorporator

Filings

Name File Date
Dissolution 2015-10-15
Annual Report 2015-06-03
Annual Report 2014-06-05
Annual Report 2013-05-21
Annual Report 2012-06-05
Annual Report 2011-06-29
Principal Office Address Change 2011-06-16
Registered Agent name/address change 2011-06-16
Annual Report 2010-01-29
Annual Report 2009-03-30

Sources: Kentucky Secretary of State