Search icon

TURF TOWN TRUST, LLC

Company Details

Name: TURF TOWN TRUST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2015 (10 years ago)
Organization Date: 08 Jun 2015 (10 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0924366
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 124 KENTUCKY AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
SAMUEL G. CARNEAL Registered Agent

Organizer

Name Role
C. TIMOTHY CONE Organizer

Manager

Name Role
FRANCIS HILL PARKER Manager
JOSEPH RICHARD QUEEN Manager

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-01-26
Annual Report 2023-03-20
Annual Report 2022-12-05
Annual Report 2022-04-19
Registered Agent name/address change 2022-04-19
Annual Report 2021-03-17
Annual Report 2020-06-04
Annual Report 2019-03-12
Annual Report 2018-03-28

Sources: Kentucky Secretary of State