Name: | TURNER -N- TURNER, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 2018 (7 years ago) |
Organization Date: | 12 Mar 2018 (7 years ago) |
Last Annual Report: | 29 Aug 2024 (8 months ago) |
Organization Number: | 1014150 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P.O. BOX 1574, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marilyn Hockersmith | President |
Name | Role |
---|---|
TAMMRA LACHERYL TURNER | Registered Agent |
Name | Role |
---|---|
LEISHA CARR | Director |
Marilyn Hockersmith | Director |
Tiffany Littlepage | Director |
Leisha Carr | Director |
LISA HATCHETT | Director |
TIFFANY LITTLEPAGE | Director |
Name | Role |
---|---|
Tiffany Littlepage | Secretary |
Name | Role |
---|---|
Leisha Carr | Treasurer |
Name | Role |
---|---|
Tammra Turner | Officer |
Name | Role |
---|---|
TAMMRA TURNER | Incorporator |
Name | Action |
---|---|
GRACE 2 GRACE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-29 |
Annual Report | 2023-09-11 |
Registered Agent name/address change | 2022-07-01 |
Annual Report | 2022-07-01 |
Amendment | 2021-03-11 |
Annual Report | 2021-03-01 |
Annual Report | 2020-07-01 |
Annual Report | 2019-10-05 |
Articles of Incorporation | 2018-03-12 |
Sources: Kentucky Secretary of State