Name: | ADVANCED TURF SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 2010 (15 years ago) |
Authority Date: | 16 Mar 2010 (15 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0758815 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 12955 FORD DRIVE, FISHERS, IN 46038 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
David Winter | Director |
Scott Brame | Director |
Stuart Cagle | Director |
Robert A Cannon | Director |
Victor E. Garcia | Director |
Dawn Rigby | Director |
Sean Casey | Director |
Kyle Ziliak | Director |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Scott Brame | President |
Name | Role |
---|---|
Kyle Ziliak | Treasurer |
Name | Role |
---|---|
David Winter | Vice President |
Stuart Cagle | Vice President |
Name | Role |
---|---|
Stuart Cagle | Secretary |
Name | Status | Expiration Date |
---|---|---|
J&D TURF | Active | 2028-03-07 |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-03-30 |
Name Renewal | 2023-03-07 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-24 |
Annual Report Amendment | 2021-05-24 |
Annual Report | 2020-02-13 |
Annual Report Amendment | 2019-05-10 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-02 |
Sources: Kentucky Secretary of State