Search icon

TURNER INSURANCE GROUP LLC

Company Details

Name: TURNER INSURANCE GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2012 (12 years ago)
Organization Date: 16 Nov 2012 (12 years ago)
Last Annual Report: 30 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0842922
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 213 HIBISCUS LANE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Organizer

Name Role
CHRISTY TURNER Organizer

Registered Agent

Name Role
CHRISTY TURNER Registered Agent

Member

Name Role
CHRISTY TURNER Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 830263 Agent - Life Pending Replacement 2013-12-30 - - 2025-03-31 -
Department of Insurance DOI ID 830263 Agent - Health Pending Replacement 2013-12-30 - - 2025-03-31 -
Department of Insurance DOI ID 830263 Agent - Casualty Pending Replacement 2013-12-30 - - 2025-03-31 -
Department of Insurance DOI ID 830263 Agent - Property Pending Replacement 2013-12-30 - - 2025-03-31 -

Filings

Name File Date
Annual Report 2024-09-30
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-07-29
Annual Report 2020-06-30
Annual Report 2019-08-09
Annual Report 2018-08-14
Annual Report 2017-08-09
Annual Report 2016-08-01
Annual Report 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3005398310 2021-01-21 0457 PPS 213 Hibiscus Ln, Winchester, KY, 40391-8252
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-8252
Project Congressional District KY-06
Number of Employees 7
NAICS code 524130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34809.08
Forgiveness Paid Date 2021-12-23
4283667110 2020-04-13 0457 PPP 213 HIBISCUS LN, WINCHESTER, KY, 40391-8252
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINCHESTER, CLARK, KY, 40391-8252
Project Congressional District KY-06
Number of Employees 5
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34800.58
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State