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 (9 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

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
Annual Report 2020-05-31
Annual Report Return 2019-07-16
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5717537000 2020-04-06 0457 PPP 235 Stokley Rd, CYNTHIANA, KY, 41031-2104
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CYNTHIANA, HARRISON, KY, 41031-2104
Project Congressional District KY-04
Number of Employees 18
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44774.99
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State