Search icon

TURNER LANDSCAPES LLC

Company Details

Name: TURNER LANDSCAPES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2004 (21 years ago)
Organization Date: 14 Jan 2004 (21 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0576408
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 6449 OLD MAYFIELD ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
MORGAN TURNER Registered Agent

Member

Name Role
Morgan Nicole Turner Member

Organizer

Name Role
MORGAN TURNER Organizer
JASON TURNER Organizer

Filings

Name File Date
Annual Report 2024-06-26
Reinstatement 2023-10-05
Reinstatement Certificate of Existence 2023-10-05
Reinstatement Approval Letter Revenue 2023-10-05
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
22200.90
Total Face Value Of Loan:
22200.90
Date:
2020-05-02
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200.9
Current Approval Amount:
22200.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22375.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20162.74

Sources: Kentucky Secretary of State