Search icon

Turn Key Title & Escrow, LLC

Company Details

Name: Turn Key Title & Escrow, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2019 (5 years ago)
Organization Date: 21 Oct 2019 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1075274
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6008 BROWNSBORO PARK BLVD SUITE A, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURN KEY TITLE & ESCROW 401(K) PLAN 2023 844093461 2024-09-26 TURN KEY TITLE & ESCROW, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524290
Sponsor’s telephone number 5027270381
Plan sponsor’s address 6008 BROWNSBORO PARK BLVD.,, SUITE A AND B, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing TURN KEY TITLE & ESCROW, LLC
Valid signature Filed with authorized/valid electronic signature
TURN KEY TITLE & ESCROW LLC CBS BENEFIT PLAN 2023 844093461 2024-12-30 TURN KEY TITLE & ESCROW LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 541190
Sponsor’s telephone number 5026535600
Plan sponsor’s address 6008 BROWNSBORO PARK BLVD, STE A, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
TURN KEY TITLE & ESCROW LLC CBS BENEFIT PLAN 2022 844093461 2023-12-27 TURN KEY TITLE & ESCROW LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 541190
Sponsor’s telephone number 5026535600
Plan sponsor’s address 6008 BROWNSBORO PARK BLVD, STE A, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TURN KEY TITLE & ESCROW 401(K) PLAN 2022 844093461 2023-09-01 TURN KEY TITLE & ESCROW, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524290
Sponsor’s telephone number 5027270381
Plan sponsor’s address 6008 BROWNSBORO PARK BLVD.,, SUITE A AND B, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing TURN KEY TITLE & ESCROW, LLC
Valid signature Filed with authorized/valid electronic signature
TURN KEY TITLE & ESCROW LLC CBS BENEFIT PLAN 2021 844093461 2022-12-29 TURN KEY TITLE & ESCROW LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 541190
Sponsor’s telephone number 5026535600
Plan sponsor’s address 6008 BROWNSBORO PARK BLVD, STE A, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TURN KEY TITLE & ESCROW LLC CBS BENEFIT PLAN 2020 844093461 2021-12-14 TURN KEY TITLE & ESCROW LLC 7
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 541190
Sponsor’s telephone number 5026535600
Plan sponsor’s address 6008 BROWNSBORO PARK BLVD, STE A, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Brent Gorter Member
Brad Ruch Member
NBV, inc Member

Manager

Name Role
Rochelle Bond Manager

Registered Agent

Name Role
Brent Allen Gorter Registered Agent

Organizer

Name Role
Rochelle Bond Organizer
Bradley Ruch Organizer
Brent Allen Gorter Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-06-22
Annual Report 2020-03-03
Principal Office Address Change 2020-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667927103 2020-04-14 0457 PPP 6800 Brownsboro Park Blvd Suite A, LOUISVILLE, KY, 40207-1295
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1295
Project Congressional District KY-03
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8385.08
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State