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 |
Name | Role |
---|---|
DEAN G. MALONE | Registered Agent |
Name | Role |
---|---|
DEAN G. MALONE | Manager |
Glen C. Daves | Manager |
Name | Role |
---|---|
Ronald L Coombs | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3978547100 | 2020-04-12 | 0457 | PPP | 440 S 7TH ST Ste 300, LOUISVILLE, KY, 40203-1902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State