Search icon

JOHNNIE L. TURNER P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNNIE L. TURNER P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1998 (27 years ago)
Organization Date: 14 Oct 1998 (27 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0463416
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 215 E CENTRAL STREET, HARLAN, KY 40831
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SUSAN TURNER LANDIS Registered Agent

President

Name Role
Johnnie L Turner President

Director

Name Role
Johnnie L Turner Director

Shareholder

Name Role
Johnnie L Turner Shareholder

Incorporator

Name Role
JOHNNIE L. TURNER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611334792
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-03-21
Registered Agent name/address change 2024-08-14
Principal Office Address Change 2024-08-14
Annual Report 2024-05-20
Annual Report 2023-05-03

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,748.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,748.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,915.77
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $18,748.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State