Name: | CARROLL, TURNER AND KING, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2005 (20 years ago) |
Organization Date: | 10 Jan 2005 (20 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0603043 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 56 COURT STREET, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LANCE W TURNER | Vice President |
Name | Role |
---|---|
LANCE W. TURNER | Director |
THOMAS E. CARROLL | Director |
Name | Role |
---|---|
THOMAS E CARROLL | President |
Name | Role |
---|---|
LANCE W TURNER | Secretary |
Name | Role |
---|---|
THOMAS E CARROLL | Registered Agent |
Name | Role |
---|---|
THOMAS E CARROLL | Shareholder |
LANCE W TURNER | Shareholder |
Name | Role |
---|---|
THOMAS E CARROLL | Incorporator |
LANCE W TURNER | Incorporator |
Name | Action |
---|---|
CARROLL & TURNER, P.S.C. | Old Name |
Name | File Date |
---|---|
Amendment | 2025-01-24 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-24 |
Annual Report | 2021-03-30 |
Annual Report | 2020-05-19 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-31 |
Annual Report | 2017-03-24 |
Annual Report | 2016-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6278468404 | 2021-02-10 | 0457 | PPS | 56 Court St, Monticello, KY, 42633-1463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State