Name: | Turner Ag. Managment, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2013 (12 years ago) |
Organization Date: | 09 May 2013 (12 years ago) |
Last Annual Report: | 02 Aug 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0857209 |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | 880 NUCKOLS OBCR, CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew L Turner | Registered Agent |
Name | Role |
---|---|
Matthew L Turner | Member |
Mark L Turner | Member |
Name | Role |
---|---|
Matthew L Turner | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-02 |
Annual Report | 2022-06-18 |
Annual Report | 2021-07-21 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-31 |
Principal Office Address Change | 2019-05-31 |
Annual Report | 2018-06-08 |
Annual Report | 2017-08-29 |
Annual Report | 2016-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1566668200 | 2020-07-30 | 0457 | PPP | 880 OLD BUCK CREEK CHURCH RD, CALHOUN, KY, 42327-9603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State