Search icon

David Turner Construction and Remodeling, LLC

Company Details

Name: David Turner Construction and Remodeling, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2013 (12 years ago)
Organization Date: 26 Feb 2013 (12 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0851044
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 187 Fordes Crossing Dr, bowling green, KY 42103
Place of Formation: KENTUCKY

Organizer

Name Role
david wilson turner Organizer

Registered Agent

Name Role
david wilson turner Registered Agent

Member

Name Role
DAVID TURNER Member

Filings

Name File Date
Reinstatement Certificate of Existence 2024-06-25
Reinstatement 2024-06-25
Registered Agent name/address change 2024-06-25
Principal Office Address Change 2024-06-25
Reinstatement Approval Letter Revenue 2024-06-25
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-09
Annual Report 2020-09-01
Annual Report 2019-09-07
Reinstatement Certificate of Existence 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335217301 2020-05-01 0457 PPP 296 PEACHTREE LN, BOWLING GREEN, KY, 42103-7047
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-7047
Project Congressional District KY-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18866.22
Forgiveness Paid Date 2021-03-24
4570518600 2021-03-18 0457 PPS 296 Peachtree Ln, Bowling Green, KY, 42103-7047
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42103-7047
Project Congressional District KY-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18923.44
Forgiveness Paid Date 2022-02-23

Sources: Kentucky Secretary of State