Search icon

NEW TURN, INC.

Company Details

Name: NEW TURN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 1998 (27 years ago)
Organization Date: 20 Feb 1998 (27 years ago)
Last Annual Report: 13 Feb 2007 (18 years ago)
Organization Number: 0452521
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 295 SHANNON RUN, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Glenn Turner President

Signature

Name Role
GLENN TURNER Signature

Incorporator

Name Role
SANDRA G TURNER Incorporator

Registered Agent

Name Role
GLENN TURNER Registered Agent

Secretary

Name Role
Sandra Turner Secretary

Assumed Names

Name Status Expiration Date
TURNER RENTAL PROPERTIES Inactive 2008-07-15
TURNER ENGINEERING Inactive 2008-07-15
TURNER BUILDING SYSTEMS Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2008-11-01
App. for Certificate of Withdrawal 2008-04-03
Annual Report 2007-02-13
Annual Report 2006-02-24
Annual Report 2005-03-17
Annual Report 2003-05-06
Name Renewal 2003-03-11
Name Renewal 2003-03-11
Name Renewal 2003-03-11
Annual Report 2002-06-05

Sources: Kentucky Secretary of State