Name: | MY TURN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2002 (23 years ago) |
Organization Date: | 11 Sep 2002 (23 years ago) |
Last Annual Report: | 27 Sep 2004 (21 years ago) |
Organization Number: | 0544260 |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 111 SCHOOL AVENUE, CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WILLIAM HAROLD HILANDER, JR. | Registered Agent |
Name | Role |
---|---|
Betty Donatelli | Director |
William Hilander Jr | Director |
Philip Hunt | Director |
Name | Role |
---|---|
William Hilander Jr | President |
Name | Role |
---|---|
Philip Hunt | Vice President |
Name | Role |
---|---|
Betty Donatelli | Secretary |
Name | Role |
---|---|
William Hilander Jr | Treasurer |
Name | Role |
---|---|
WILLIAM HAROLD HILANDER JR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2004-09-27 |
Annual Report | 2003-10-30 |
Articles of Incorporation | 2002-09-11 |
Sources: Kentucky Secretary of State