Name: | TURNBULL CONCRETE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1999 (25 years ago) |
Authority Date: | 01 Dec 1999 (25 years ago) |
Last Annual Report: | 29 Jun 2003 (22 years ago) |
Organization Number: | 0483313 |
Principal Office: | 50 ILLINOIS AVE., CINCINNATI, OH 45215 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Jeffrey T. Stretch | Director |
John M. Stretch | Director |
Thomas G. Stretch | Director |
Name | Role |
---|---|
John M. Stretch | Secretary |
Name | Role |
---|---|
Thomas G. Stretch | President |
Name | Role |
---|---|
Jeffrey T. Stretch | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2003-10-27 |
Statement of Change | 2003-07-29 |
Annual Report | 2002-09-24 |
Annual Report | 2001-07-23 |
Statement of Change | 2000-10-25 |
Annual Report | 2000-04-04 |
Application for Certificate of Authority | 1999-12-01 |
Name Reservation Transfer | 1999-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303747505 | 0452110 | 2001-11-06 | 1547 YOUELL ROAD, HEBRON, KY, 41048 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203129218 |
Health | Yes |
Sources: Kentucky Secretary of State