Search icon

L TURNER & SON INC.

Company Details

Name: L TURNER & SON INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jan 2015 (10 years ago)
Organization Date: 01 Jan 2015 (10 years ago)
Last Annual Report: 21 Aug 2018 (7 years ago)
Organization Number: 0903373
ZIP code: 42746
City: Hardyville
Primary County: Hart County
Principal Office: 5435 HUNDRED ACRE POND RD, HARYDVILLE, KY 42746
Place of Formation: KENTUCKY
Authorized Shares: 1000

CFO

Name Role
Darrell Morris Ray CFO

President

Name Role
Gary Lee Turner President

Secretary

Name Role
Darrell Morris Ray Secretary

Treasurer

Name Role
Darrell Morris Ray Treasurer

Director

Name Role
Gary Lee Turner Director
Lee Roy Turner Director
Darrell Morris Ray Director

Incorporator

Name Role
LEE ROY TURNER Incorporator
GARY LEE TURNER Incorporator

Registered Agent

Name Role
GARY LEE TURNER Registered Agent

Vice President

Name Role
Lee Roy Turner Vice President

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-21
Annual Report 2017-06-15
Annual Report 2016-06-23
Articles of Incorporation 2014-11-24

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
11342
Current Approval Amount:
11342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State