Search icon

TURFTOWN PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TURFTOWN PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1992 (33 years ago)
Organization Date: 21 Feb 1992 (33 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0297045
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 124 KENTUCKY AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 10000

Vice President

Name Role
Joseph Richard Queen Vice President

Director

Name Role
Regan Cone Parker Director
Joseph Richard Queen Director
Myra S. Wathen Director
Francis Hill Parker Director

Incorporator

Name Role
C. TIMOTHY CONE Incorporator

Treasurer

Name Role
Regan Cone Parker Treasurer

Registered Agent

Name Role
SAMUEL G. CARNEAL Registered Agent

Secretary

Name Role
Regan Cone Parker Secretary

President

Name Role
Francis H Parker President

Former Company Names

Name Action
CAREBADORED, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-01-26
Annual Report 2023-04-10
Annual Report 2022-12-05
Annual Report 2022-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
21200.00
Total Face Value Of Loan:
21200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21343.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State