Name: | TURNER LAND TITLE & ESCROW SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 2006 (19 years ago) |
Organization Date: | 06 Jun 2006 (19 years ago) |
Last Annual Report: | 24 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0640243 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 1308 US HWY 641N, P.O. BOX 130, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CONNIE M. TURNER | Registered Agent |
Name | Role |
---|---|
CONNIE M TURNER | Manager |
LIBBY S TURNER | Manager |
Name | Role |
---|---|
CONNIE M. TURNER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Principal Office Address Change | 2020-05-14 |
Registered Agent name/address change | 2020-05-14 |
Annual Report | 2020-03-23 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8923487210 | 2020-04-28 | 0457 | PPP | 41 JAMES MARTIN DR, BENTON, KY, 42025-0130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State