Search icon

TAFEL MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAFEL MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1964 (61 years ago)
Organization Date: 20 Aug 1964 (61 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0050696
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: P.O. BOX 91179, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
David L Peterson President

Secretary

Name Role
Joyce A Carr Secretary

Incorporator

Name Role
JOHN A. TAFEL Incorporator

Registered Agent

Name Role
JANET H. COWAN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610644898
Plan Year:
2011
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
87
Sponsors Telephone Number:

Former Company Names

Name Action
TAFEL MOTOR COMPANY, INC. Merger
TAFEL MOTORS, INC. Old Name
TAFEL DODGE, INC. Old Name

Assumed Names

Name Status Expiration Date
MERCEDES-BENZ OF LOUISVILLE Inactive 2023-07-18

Filings

Name File Date
Dissolution 2025-02-24
Principal Office Address Change 2024-08-14
Annual Report 2024-06-28
Annual Report 2023-06-20
Principal Office Address Change 2022-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-04-03
Type:
FollowUp
Address:
839 EAST BROADWAY, Louisville, KY, 40204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1973-02-06
Type:
Planned
Address:
839 EAST BROADWAY, Louisville, KY, 40204
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$1,426,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,426,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,447,166.96
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,426,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State