Search icon

NEW BANKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW BANKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1998 (27 years ago)
Organization Date: 20 Feb 1998 (27 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0452520
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 295 SHANNON RUN, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
SANDRA TURNER Secretary

Treasurer

Name Role
SANDRA TURNER Treasurer

Incorporator

Name Role
SANDRA G TURNER Incorporator

Registered Agent

Name Role
GLENN S. TURNER Registered Agent

President

Name Role
GLENN TURNER President

Assumed Names

Name Status Expiration Date
TURNER ENGINEERING Inactive 2013-04-03
SYSTEM HOMESTEAD Inactive 2013-03-26

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-04-24
Annual Report 2022-06-06
Annual Report 2021-06-02
Annual Report 2020-06-01

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:
50700.00
Total Face Value Of Loan:
50700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,942.23
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $50,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State