Name: | JOE T. TURPIN, JR., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2001 (24 years ago) |
Organization Date: | 08 Jun 2001 (24 years ago) |
Last Annual Report: | 06 Jun 2022 (3 years ago) |
Organization Number: | 0517340 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4025 KENESAW DR, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOE T. TURPIN, JR., INC. | Registered Agent |
Name | Role |
---|---|
Joe T. Turpin | President |
Name | Role |
---|---|
Joe T Turpin. Jr. | Director |
Name | Role |
---|---|
JOE T. TURPIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-06-06 |
Principal Office Address Change | 2022-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-11 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-18 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State