Name: | TURN 4 RACEWAY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 2014 (11 years ago) |
Organization Date: | 17 Apr 2014 (11 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0885007 |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | PO BOX 588, FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSH SALLEY | President |
Name | Role |
---|---|
JACOB DUNCIL | Secretary |
Name | Role |
---|---|
JOSEPH NUTZ | Treasurer |
Name | Role |
---|---|
JACOB DUNCIL | Director |
JASON RATLIFF | Director |
JOSH SALLEY | Director |
DUSTY MILAM | Director |
JOEY NUTZ | Director |
SCOTT QUALLS | Director |
KEITH GRIFFITTS | Director |
PERRY JENKINS | Director |
Name | Role |
---|---|
JOESEPH NUTZ | Registered Agent |
Name | Role |
---|---|
ZYGMONT JOHN MENARCHIK | Vice President |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2020-06-02 |
Principal Office Address Change | 2020-06-02 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-13 |
Annual Report | 2018-01-29 |
Annual Report | 2017-01-30 |
Annual Report | 2016-01-29 |
Sources: Kentucky Secretary of State