Search icon

My Turning Point, LLC

Company Details

Name: My Turning Point, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2018 (7 years ago)
Organization Date: 05 Jan 2018 (7 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 1006796
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1018 FOREST HILL DRIVE, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Member

Name Role
Douglas Terry Member

Registered Agent

Name Role
William K Back Registered Agent

Organizer

Name Role
Douglas Terry Organizer
Dwayne Keith Hay Organizer
William K Back Organizer

National Provider Identifier

NPI Number:
1114689361
Certification Date:
2021-10-22

Authorized Person:

Name:
DWAYNE HAY
Role:
OWNER/MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
2084A0401X - Addiction Medicine (Psychiatry & Neurology) Physician
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-04
Principal Office Address Change 2022-05-20
Annual Report 2022-05-20
Annual Report 2021-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
44300.00
Total Face Value Of Loan:
44300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44774.99

Sources: Kentucky Secretary of State