Name: | TDS RESTAURANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1994 (30 years ago) |
Organization Date: | 29 Dec 1994 (30 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0340374 |
Industry: | Eating and Drinking Places |
Number of Employees: | Large (100+) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 451 CHAIR AVENUE, APT C, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TDS RESTAURANTS, INC. 401(K) PROFIT SHARING PLAN | 2023 | 611274600 | 2024-10-08 | TDS RESTAURANTS, INC. | 322 | |||||||||||||
|
Name | Role |
---|---|
Rene Heinrich | Secretary |
Name | Role |
---|---|
Irene Snyder | Treasurer |
Name | Role |
---|---|
Thomas Snyder | Vice President |
Name | Role |
---|---|
Rene Heinrich | Director |
Thomas D. Snyder | Director |
Regan Gist Heinrich | Director |
Irene H. Snyder | Director |
Name | Role |
---|---|
W. BRADFORD BOONE | Incorporator |
Name | Role |
---|---|
KMK SERVICE CORP. | Registered Agent |
Name | Role |
---|---|
Regan Gist Heinrich | President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-19 |
Principal Office Address Change | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309463776 | 0452110 | 2005-11-21 | 1804 W MAIN, LONDON, KY, 40744 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202688735 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4490307001 | 2020-04-03 | 0457 | PPP | 451 Chair Ave Apt C, LEXINGTON, KY, 40508-1796 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Travel Exp & Exp Allowances | In-State Travel | 1.47 |
Sources: Kentucky Secretary of State