Search icon

Turner, Coombs & Malone, PLLC

Company Details

Name: Turner, Coombs & Malone, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2011 (14 years ago)
Organization Date: 08 Feb 2011 (14 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0784008
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 440 South 7th Street, Ste 300, Louisville, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEAN G. MALONE Registered Agent

Manager

Name Role
DEAN G. MALONE Manager
Glen C. Daves Manager

Organizer

Name Role
Ronald L Coombs Organizer

Filings

Name File Date
Dissolution 2025-02-11
Registered Agent name/address change 2024-05-06
Annual Report 2024-03-21
Registered Agent name/address change 2023-02-27
Annual Report 2023-02-27
Annual Report 2022-03-07
Annual Report 2021-04-26
Reinstatement 2020-11-10
Reinstatement Certificate of Existence 2020-11-10
Reinstatement Approval Letter Revenue 2020-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486888403 2021-02-02 0457 PPS 440 S 7th St Ste 300, Louisville, KY, 40203-1967
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-1967
Project Congressional District KY-03
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23654.06
Forgiveness Paid Date 2021-09-29
3978547100 2020-04-12 0457 PPP 440 S 7TH ST Ste 300, LOUISVILLE, KY, 40203-1902
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1902
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14707.88
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State