Search icon

Tina Turner Realty, LLC

Company Details

Name: Tina Turner Realty, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2014 (11 years ago)
Organization Date: 17 Feb 2014 (11 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0879499
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: 899 Mudcamp Road, Burkesville, KY 42717
Place of Formation: KENTUCKY

Organizer

Name Role
TINA TURNER Organizer

Registered Agent

Name Role
TINA TURNER Registered Agent

Member

Name Role
TINA TURNER Member

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-20
Annual Report 2023-04-04
Reinstatement 2022-04-26
Reinstatement Certificate of Existence 2022-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16222.90
Total Face Value Of Loan:
16222.90

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16222.9
Current Approval Amount:
16222.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16265.71

Sources: Kentucky Secretary of State