Search icon

The Law Office of Levi Turner, LLC

Company Details

Name: The Law Office of Levi Turner, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2017 (8 years ago)
Organization Date: 12 Jul 2017 (8 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0990784
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 1319 CUMBERLAND AVE, 1319 CUMBERLAND AVE, MIDDLESBORO, KY 40965-1115
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEVI TURNER Registered Agent
Levi Turner Registered Agent

Member

Name Role
Levi Turner Member

Organizer

Name Role
Levi Turner Organizer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report 2020-02-26

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27525
Current Approval Amount:
27525
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27638.16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3000
Executive 2025-02-07 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2024-10-07 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000

Sources: Kentucky Secretary of State