Search icon

TURNER LABELS & SHIPPING SUPPLIES, INC.

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNER LABELS & SHIPPING SUPPLIES CBS BENEFIT PLAN 2023 611011193 2024-12-30 TURNER LABELS & SHIPPING SUPPLIES 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 322100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DR, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
TURNER LABELS & SHIPPING SUPPLIES CBS BENEFIT PLAN 2022 611011193 2023-12-27 TURNER LABELS & SHIPPING SUPPLIES 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 322100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DR, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TURNER LABELS & SHIPPING SUPPLIES CBS BENEFIT PLAN 2021 611011193 2022-12-29 TURNER LABELS & SHIPPING SUPPLIES 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 322100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DR, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TURNER LABELS & SHIPPING SUPPLIES CBS BENEFIT PLAN 2020 611011193 2021-12-14 TURNER LABELS & SHIPPING SUPPLIES 15
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 322100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DR, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TURNER LABELS SAVINGS AND RETIREMENT PLAN 2017 611011193 2018-05-04 TURNER LABELS & SHIPPING SUPPLIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing JAMES DICKEY
Valid signature Filed with authorized/valid electronic signature
TURNER LABELS SAVINGS AND RETIREMENT PLAN 2016 611011193 2017-11-21 TURNER LABELS & SHIPPING SUPPLIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2017-11-21
Name of individual signing JAMES DICKEY
Valid signature Filed with authorized/valid electronic signature
TURNER LABELS SAVINGS AND RETIREMENT PLAN 2015 611011193 2016-12-28 TURNER LABELS & SHIPPING SUPPLIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2016-12-28
Name of individual signing DAVID TURSANY
Valid signature Filed with authorized/valid electronic signature
TURNER LABELS SAVINGS AND RETIREMENT PLAN 2014 611011193 2016-05-12 TURNER LABELS & SHIPPING SUPPLIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing DAVID TURSANY
Valid signature Filed with authorized/valid electronic signature
TURNER LABELS SAVINGS AND RETIREMENT PLAN 2013 611011193 2015-01-06 TURNER LABELS & SHIPPING SUPPLIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356
TURNER LABELS SAVINGS AND RETIREMENT PLAN 2012 611011193 2014-01-15 TURNER LABELS & SHIPPING SUPPLIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2014-01-15
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/02/01/20130201095741P040074132931003.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611011193
Plan administrator’s name TURNER LABELS & SHIPPING SUPPLIES I
Plan administrator’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8598874000

Signature of

Role Plan administrator
Date 2013-02-01
Name of individual signing DAVID TURSANY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/02/27/20120227091421P030043274913002.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611011193
Plan administrator’s name TURNER LABELS & SHIPPING SUPPLIES I
Plan administrator’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8598874000

Signature of

Role Plan administrator
Date 2012-12-27
Name of individual signing DAVID TURSANY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/02/17/20110217194455P030011682081006.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 323100
Sponsor’s telephone number 8598874000
Plan sponsor’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 611011193
Plan administrator’s name TURNER LABELS & SHIPPING SUPPLIES I
Plan administrator’s address 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8598874000

Signature of

Role Plan administrator
Date 2011-02-17
Name of individual signing DAVID TURSANY
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2021-03-03
Annual Report 2020-02-12
Annual Report 2019-05-28
Annual Report 2018-04-10
Annual Report 2017-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640449 0452110 2014-10-03 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-12-16
Case Closed 2014-12-16

Related Activity

Type Referral
Activity Nr 203338538
Safety Yes
316924018 0452110 2014-08-15 112 COMMERCE DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2014-09-24
Case Closed 2014-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-10-07
Abatement Due Date 2014-10-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-10-07
Abatement Due Date 2014-10-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2014-10-07
Abatement Due Date 2014-10-27
Nr Instances 1
Nr Exposed 24
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1912597102 2020-04-10 0457 PPP 112 COMMERCE DR, NICHOLASVILLE, KY, 40356-9101
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251500
Loan Approval Amount (current) 251000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9101
Project Congressional District KY-06
Number of Employees 24
NAICS code 561910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 252767.32
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State