Search icon

TURF PATROL LLC

Company Details

Name: TURF PATROL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2018 (7 years ago)
Organization Date: 06 Mar 2018 (7 years ago)
Last Annual Report: 15 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1013423
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 337 Springhurst Dr, Berea, KY 40403
Place of Formation: KENTUCKY

Organizer

Name Role
JASON WHITE Organizer

Registered Agent

Name Role
JASON WHITE Registered Agent

Filings

Name File Date
Annual Report 2025-03-15
Annual Report 2024-03-31
Annual Report 2023-04-01
Annual Report 2022-03-12
Annual Report 2021-05-24
Annual Report 2020-04-02
Annual Report 2019-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4891638907 2021-04-29 0457 PPP 337 Springhurst Dr, Berea, KY, 40403-8741
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berea, MADISON, KY, 40403-8741
Project Congressional District KY-06
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6275.87
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State