Search icon

Turf Control LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Turf Control LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 2011 (14 years ago)
Organization Date: 12 Dec 2011 (14 years ago)
Last Annual Report: 26 Apr 2012 (13 years ago)
Managed By: Members
Organization Number: 0807356
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 122 Frankie Dr, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard Alan Fraley Registered Agent

Member

Name Role
RICHARD FRALEY Member
KEN CONRAD Member

Organizer

Name Role
Richard Alan Fraley Organizer
Kenneth Conrad Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-04-26

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 750.9
Executive 2024-10-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 2535.6
Executive 2024-10-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Agric & Botanical Supplies 974.5
Executive 2024-08-29 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 850.5
Executive 2024-08-29 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Agric & Botanical Supplies 896.7

Sources: Kentucky Secretary of State