Search icon

TURNER PROPERTY 2, LLC

Company Details

Name: TURNER PROPERTY 2, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2006 (19 years ago)
Organization Date: 08 Jun 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0640378
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1387 NEW CIRCLE ROAD, SUITE 130, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZBCEXC11J83H31 0640378 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O DAREN TURNER, 2421 FORTUNE DRIVE, LEXINGTON, US-KY, US, 40509
Headquarters 1387 E. New Circle Road, Lexington, US-KY, US, 40505

Registration details

Registration Date 2019-01-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 640378

Manager

Name Role
DAREN L. TURNER Manager

Organizer

Name Role
DAREN TURNER Organizer

Registered Agent

Name Role
DAREN TURNER Registered Agent

Assumed Names

Name Status Expiration Date
TURNER PROPERTY, LLC Inactive 2024-04-25
TURNER PROPERTY Inactive 2024-04-25
TURNER GROUP Inactive 2022-08-21

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-14
Annual Report 2023-05-15
Annual Report 2022-06-28
Annual Report 2021-05-20
Annual Report 2020-04-06
Certificate of Assumed Name 2019-04-24
Certificate of Assumed Name 2019-04-24
Principal Office Address Change 2019-01-17
Annual Report 2019-01-17

Sources: Kentucky Secretary of State