Search icon

TDS RESTAURANTS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722511
Sponsor’s telephone number 8596237170
Plan sponsor’s address 451 CHAIR AVE., STE. C, LEXINGTON, KY, 40508

Secretary

Name Role
Rene Heinrich Secretary

Treasurer

Name Role
Irene Snyder Treasurer

Vice President

Name Role
Thomas Snyder Vice President

Director

Name Role
Rene Heinrich Director
Thomas D. Snyder Director
Regan Gist Heinrich Director
Irene H. Snyder Director

Incorporator

Name Role
W. BRADFORD BOONE Incorporator

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

President

Name Role
Regan Gist Heinrich President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309463776 0452110 2005-11-21 1804 W MAIN, LONDON, KY, 40744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-12-01
Case Closed 2005-12-01

Related Activity

Type Referral
Activity Nr 202688735
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 1999900
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1796
Project Congressional District KY-06
Number of Employees 250
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2022232.22
Forgiveness Paid Date 2021-05-21

Government Spending

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