Search icon

TURNER TECHNOLOGY, INC.

Company Details

Name: TURNER TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1980 (45 years ago)
Organization Date: 22 Sep 1980 (45 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0149990
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: P O BOX 212, 248 WEST COURT ST, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Neil Turner President

Incorporator

Name Role
JOEY TACKETT Incorporator
JOHN A. REED Incorporator
NEIL TURNER Incorporator

Vice President

Name Role
JOSHUA N TURNER Vice President

Director

Name Role
JOHN A. REED Director
JOEY TACKETT Director
NEIL TURNER Director

Registered Agent

Name Role
NEIL TURNER Registered Agent

Former Company Names

Name Action
BETS, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-04-06
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36100.00
Total Face Value Of Loan:
36100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36100
Current Approval Amount:
36100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36335.65

Sources: Kentucky Secretary of State