Search icon

TURF MASTERS QUALITY LANDSCAPES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TURF MASTERS QUALITY LANDSCAPES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2010 (15 years ago)
Organization Date: 04 Mar 2010 (15 years ago)
Last Annual Report: 08 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0757972
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40581
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 12165, LEXINGTON, KY 40581
Place of Formation: KENTUCKY

Registered Agent

Name Role
WEAFERS TAX SERVICE Registered Agent

Member

Name Role
ADAM FRANKLIN Member

Organizer

Name Role
ADAM FRANKLIN Organizer

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-06-16
Annual Report 2022-06-29
Annual Report 2021-08-18
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41666.67
Total Face Value Of Loan:
41666.67
Date:
2014-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.67
Current Approval Amount:
41666.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41947.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State