Search icon

TURNER DEVELOPMENT LLC

Company Details

Name: TURNER DEVELOPMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
File Date: 15 Jan 2025 (3 months ago)
Organization Date: 15 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1422084
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 79 Sage Ln, London, KY 40744
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNER DEVELOPMENT CBS BENEFIT PLAN 2023 352465587 2024-04-29 TURNER DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 531190
Sponsor’s telephone number 8599770820
Plan sponsor’s address 2464 FORTUNE DRIVE, LEXINGTON, KY, 40509

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TURNER DEVELOPMENT CBS BENEFIT PLAN 2022 352465587 2023-12-27 TURNER DEVELOPMENT 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 531190
Sponsor’s telephone number 8599770820
Plan sponsor’s address 2464 FORTUNE DRIVE, LEXINGTON, KY, 40509

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

Organizer

Name Role
Chassidy Turner Organizer
David Turner Organizer

Registered Agent

Name Role
Chassidy Turner Registered Agent

Filings

Name File Date
Articles of Organization 2025-01-15

Sources: Kentucky Secretary of State