Search icon

TOP NOTCH TURF, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOP NOTCH TURF, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Nov 2002 (23 years ago)
Organization Date: 21 Nov 2002 (23 years ago)
Last Annual Report: 24 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0548654
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: P.O. BOX 98, LIVERMORE, KY 42352
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICK LOGSDON Registered Agent

Member

Name Role
Nick Burden Logsdon Member

Organizer

Name Role
NICK LOGSDON Organizer

Filings

Name File Date
Registered Agent name/address change 2024-07-24
Annual Report 2024-07-24
Annual Report 2023-06-04
Annual Report 2022-06-15
Annual Report 2021-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
12940.90
Total Face Value Of Loan:
12940.90

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12940.9
Current Approval Amount:
12940.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13037.34

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-01-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.00 $13,900 $3,500 0 1 2019-05-30 Final

Sources: Kentucky Secretary of State