Search icon

TURNER LABELS & SHIPPING SUPPLIES, INC.

Headquarter

Company Details

Name: TURNER LABELS & SHIPPING SUPPLIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 1982 (43 years ago)
Organization Date: 30 Aug 1982 (43 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0169918
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 112 Commerce Dr, Nicholasville, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ROBERT L. TURNER Director
JEREMY BROOKING Director
BARBARA TURNER Director
STEPHEN TURNER Director

Incorporator

Name Role
ROBERT L. TURNER Incorporator

Registered Agent

Name Role
BARBARA A. TURNER Registered Agent

President

Name Role
BARBARA TURNER President

Vice President

Name Role
STEPHEN TURNER Vice President

Officer

Name Role
JEREMY BROOKING Officer

Links between entities

Type:
Headquarter of
Company Number:
F25000002734
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZG98
UEI Expiration Date:
2018-11-06

Business Information

Activation Date:
2017-11-06
Initial Registration Date:
2017-10-16

Form 5500 Series

Employer Identification Number (EIN):
611011193
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2024-03-05
Annual Report Amendment 2023-04-11
Annual Report 2023-03-15
Annual Report 2022-06-27

USAspending Awards / Financial Assistance

Date:
2021-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-275000.00
Total Face Value Of Loan:
271000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
251500.00
Total Face Value Of Loan:
251000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-03
Type:
Referral
Address:
112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-15
Type:
Planned
Address:
112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251500
Current Approval Amount:
251000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
252767.32

Sources: Kentucky Secretary of State