Search icon

TURNER HOLDINGS, L.L.C.

Company Details

Name: TURNER HOLDINGS, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1997 (27 years ago)
Authority Date: 14 Nov 1997 (27 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0441501
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
Principal Office: 2040 MADISON AVENUE, MEMPHIS, TN 38104
Place of Formation: TENNESSEE

Organizer

Name Role
STEVE TURNER Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Hiland Dairy Foods Company, LLC Manager

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-20
Annual Report 2022-05-11
Annual Report 2021-06-18
Annual Report 2020-06-19
Annual Report 2019-05-09
Annual Report 2018-06-20
Annual Report 2017-05-04
Annual Report 2016-04-05
Registered Agent name/address change 2016-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303753826 0452110 2001-01-16 219 E 4TH ST, FULTON, KY, 42041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-17
Case Closed 2001-07-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-06-08
Abatement Due Date 2001-06-14
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 3
Nr Exposed 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2001-06-08
Abatement Due Date 2001-06-14
Nr Instances 3
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-06-08
Abatement Due Date 2001-06-14
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-06-08
Abatement Due Date 2001-07-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 2001-06-08
Abatement Due Date 2001-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2001-06-08
Abatement Due Date 2001-06-14
Nr Instances 1
Nr Exposed 1
301351318 0452110 1996-07-31 219 E 4TH ST, FULTON, KY, 42041
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-07-31
Case Closed 1996-07-31

Related Activity

Type Complaint
Activity Nr 201841293
Safety Yes
104320973 0452110 1990-01-23 219 E 4TH ST, FULTON, KY, 42041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-23
Case Closed 1990-02-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-02-02
Abatement Due Date 1990-02-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-02-02
Abatement Due Date 1990-02-14
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1990-02-02
Abatement Due Date 1990-02-08
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-02-02
Abatement Due Date 1990-02-14
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-02-02
Abatement Due Date 1990-02-14
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-02-02
Abatement Due Date 1990-02-22
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State