Search icon

TURNBULL SPORTS, LLC

Company Details

Name: TURNBULL SPORTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2017 (8 years ago)
Organization Date: 10 Aug 2017 (8 years ago)
Last Annual Report: 02 Jan 2025 (4 months ago)
Managed By: Managers
Organization Number: 0993470
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 14985 COOL SPRINGS BOULEVARD, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN S. "BROOK" BROOKING Registered Agent

Organizer

Name Role
JACE TURNBULL Organizer

Manager

Name Role
Jace Turnbull Manager

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-01
Annual Report 2023-01-06
Annual Report 2022-01-05
Annual Report 2021-01-09
Annual Report 2020-01-01
Annual Report 2019-01-04
Annual Report 2018-01-09
Articles of Organization (LLC) 2017-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148797804 2020-05-01 0457 PPP 14985 COOL SPRINGS BLVD, UNION, KY, 41091
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26420
Loan Approval Amount (current) 26420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26613.75
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State