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 (2 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 |
Name | Role |
---|---|
Joseph Richard Queen | Vice President |
Name | Role |
---|---|
Regan Cone Parker | Director |
Joseph Richard Queen | Director |
Myra S. Wathen | Director |
Francis Hill Parker | Director |
Name | Role |
---|---|
C. TIMOTHY CONE | Incorporator |
Name | Role |
---|---|
Regan Cone Parker | Treasurer |
Name | Role |
---|---|
SAMUEL G. CARNEAL | Registered Agent |
Name | Role |
---|---|
Regan Cone Parker | Secretary |
Name | Role |
---|---|
Francis H Parker | President |
Name | Action |
---|---|
CAREBADORED, INC. | Old Name |
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 |
Annual Report | 2021-03-17 |
Annual Report | 2020-06-04 |
Registered Agent name/address change | 2019-04-24 |
Annual Report | 2019-03-12 |
Annual Report | 2018-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6037497002 | 2020-04-06 | 0457 | PPP | 124 KENTUCKY AVE, LEXINGTON, KY, 40502-1755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State