Search icon

TURNBULL CONCRETE, INC.

Company Details

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

Director

Name Role
Jeffrey T. Stretch Director
John M. Stretch Director
Thomas G. Stretch Director

Secretary

Name Role
John M. Stretch Secretary

President

Name Role
Thomas G. Stretch President

Treasurer

Name Role
Jeffrey T. Stretch Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303747505 0452110 2001-11-06 1547 YOUELL ROAD, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-12-12
Case Closed 2001-12-12

Related Activity

Type Complaint
Activity Nr 203129218
Health Yes

Sources: Kentucky Secretary of State