Search icon

Turner LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Turner LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2023 (2 years ago)
Organization Date: 14 Jun 2023 (2 years ago)
Last Annual Report: 08 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 1288041
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6609 Lower Hunters Trace, Louisville, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cheri Turner Registered Agent

Organizer

Name Role
Cheri Turner Organizer

Filings

Name File Date
Annual Report 2024-08-08
Principal Office Address Change 2024-08-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-09
Type:
Planned
Address:
IRELAND ARMY COMMUNITY HOSPITAL, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-04-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
EDUC
Party Role:
Plaintiff
Party Name:
Turner LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-10
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
Turner LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-11-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Turner LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State