Search icon

TAFEL MOTORS, INC.

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 (8 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAFEL MOTORS, INC 401(K) PROFIT SHARING PLAN 2011 610644898 2013-12-23 TAFEL MOTORS, INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 5028964411
Plan sponsor’s address 4156 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610644898
Plan administrator’s name TAFEL MOTORS, INC
Plan administrator’s address 4156 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028964411

Signature of

Role Plan administrator
Date 2013-12-23
Name of individual signing DAVID L. PETERSON
Valid signature Filed with authorized/valid electronic signature
TAFEL MOTORS, INC 401(K) PROFIT SHARING PLAN 2011 610644898 2012-10-08 TAFEL MOTORS, INC 90
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 5028964411
Plan sponsor’s address 4156 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610644898
Plan administrator’s name TAFEL MOTORS, INC
Plan administrator’s address 4156 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028964411

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing DAVID L. PETERSON
Valid signature Filed with authorized/valid electronic signature
TAFEL MOTORS, INC 401(K) PROFIT SHARING PLAN 2010 610644898 2011-10-13 TAFEL MOTORS, INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 5028964411
Plan sponsor’s address 4156 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610644898
Plan administrator’s name TAFEL MOTORS, INC
Plan administrator’s address 4156 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028964411

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JOYCE A. CARR
Valid signature Filed with authorized/valid electronic signature
TAFEL MOTORS, INC 401(K) PROFIT SHARING PLAN 2009 610644898 2010-10-11 TAFEL MOTORS, INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 441110
Sponsor’s telephone number 5028964411
Plan sponsor’s address 4156 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610644898
Plan administrator’s name TAFEL MOTORS, INC
Plan administrator’s address 4156 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028964411

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing JOYCE A. CARR
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JANET H. COWAN Registered Agent

President

Name Role
David L Peterson President

Secretary

Name Role
Joyce A Carr Secretary

Incorporator

Name Role
JOHN A. TAFEL Incorporator

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
Annual Report Amendment 2022-06-30
Annual Report Amendment 2022-06-30
Annual Report Amendment 2022-06-30
Principal Office Address Change 2022-06-30
Principal Office Address Change 2022-06-29
Registered Agent name/address change 2022-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13792189 0419000 1973-04-03 839 EAST BROADWAY, Louisville, KY, 40204
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1973-04-03
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-04-13
Abatement Due Date 1973-04-13
Contest Date 1973-04-15
Nr Instances 1
FTA Issuance Date 1973-04-13
FTA Current Penalty 700.0
13784343 0419000 1973-02-06 839 EAST BROADWAY, Louisville, KY, 40204
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-02-06
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-03-14
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1973-03-14
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-03-14
Abatement Due Date 1973-03-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-03-14
Abatement Due Date 1973-03-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688067007 2020-04-04 0457 PPP 2520 TERRA CROSSING BLVD, LOUISVILLE, KY, 40245-5374
Loan Status Date 2022-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1426300
Loan Approval Amount (current) 1426300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5374
Project Congressional District KY-03
Number of Employees 90
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1447166.96
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State