Search icon

TURNER BRICK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TURNER BRICK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2004 (21 years ago)
Organization Date: 20 Feb 2004 (21 years ago)
Last Annual Report: 17 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 0579424
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 11116 WASHINGTON TRACE, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTIAN TURNER Registered Agent

Organizer

Name Role
PAUL R. BOGGS, III Organizer

Member

Name Role
CHRISTIAN K. TURNER Member

Filings

Name File Date
Registered Agent name/address change 2025-01-17
Annual Report 2025-01-17
Annual Report 2024-02-22
Annual Report 2023-02-13
Annual Report 2022-04-02

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
24325.00
Total Face Value Of Loan:
24325.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24325
Current Approval Amount:
24325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24400.68

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State