Search icon

TURF TECH, LLC

Company Details

Name: TURF TECH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 2008 (17 years ago)
Organization Date: 13 Mar 2008 (17 years ago)
Managed By: Members
Organization Number: 0687910
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 60 VENTURE LANE, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

Registered Agent

Name Role
REBECCA CAMPBELL, LLC Registered Agent

Organizer

Name Role
REBECCA CAMPBELL Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Articles of Organization (LLC) 2008-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767077202 2020-04-28 0457 PPP 13005 MIDDLETOWN INDUSTRIAL BLVD, SUITE C, LOUISVILLE, KY, 40223-4775
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27641.67
Loan Approval Amount (current) 27641.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4775
Project Congressional District KY-03
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27795.4
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State