Search icon

J. B. TURNER PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J. B. TURNER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2007 (18 years ago)
Organization Date: 05 Sep 2007 (18 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0672927
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1434 CORDERO COURT, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN BRYAN TURNER Registered Agent

Organizer

Name Role
JOHN BRYAN TURNER Organizer

Manager

Name Role
John B Turner Manager

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-05-23
Annual Report 2022-05-16
Principal Office Address Change 2021-04-07
Registered Agent name/address change 2021-04-07

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9200.00
Total Face Value Of Loan:
9200.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State