Search icon

TUNNEL HILL AUTO SALES, INC.

Company Details

Name: TUNNEL HILL AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1995 (30 years ago)
Organization Date: 10 Oct 1995 (30 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0406467
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2885 BARDSTOWN RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TUNNEL HILL AUTO SALES INC CBS BENEFIT PLAN 2023 611292307 2024-12-30 TUNNEL HILL AUTO SALES INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 811110
Sponsor’s telephone number 2707377235
Plan sponsor’s address 2885 BARDSTOWN RD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
TUNNEL HILL AUTO SALES INC CBS BENEFIT PLAN 2022 611292307 2023-12-27 TUNNEL HILL AUTO SALES INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 811110
Sponsor’s telephone number 2707377235
Plan sponsor’s address 2885 BARDSTOWN RD, ELIZABETHTOWN, KY, 42701

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
TUNNEL HILL AUTO SALES INC CBS BENEFIT PLAN 2021 611292307 2022-12-29 TUNNEL HILL AUTO SALES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 811110
Sponsor’s telephone number 2707377235
Plan sponsor’s address 2885 BARDSTOWN RD, ELIZABETHTOWN, KY, 42701

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TUNNEL HILL AUTO SALES INC CBS BENEFIT PLAN 2020 611292307 2021-12-14 TUNNEL HILL AUTO SALES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 811110
Sponsor’s telephone number 2707377235
Plan sponsor’s address 2885 BARDSTOWN RD, ELIZABETHTOWN, KY, 42701

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TUNNEL HILL AUTO SALES INC CBS BENEFIT PLAN 2019 611292307 2020-12-23 TUNNEL HILL AUTO SALES INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 811110
Sponsor’s telephone number 2707377235
Plan sponsor’s address 2885 BARDSTOWN RD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Todd A Phillips President

Incorporator

Name Role
DALE LEWIS Incorporator
DANNY ALLEN Incorporator

Secretary

Name Role
Donna Phillips Cross Secretary

Registered Agent

Name Role
TODD A PHILLIPS Registered Agent

Assumed Names

Name Status Expiration Date
HAROLD LEWIS AUTO SERVICE Active 2027-01-04

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-13
Certificate of Assumed Name 2022-01-04
Registered Agent name/address change 2022-01-01
Annual Report 2022-01-01
Annual Report 2021-06-17
Annual Report 2020-02-24
Annual Report 2019-04-01
Annual Report 2018-04-10
Annual Report 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892797005 2020-04-06 0457 PPP 2885 BARDSTOWN RD, ELIZABETHTOWN, KY, 42701-8537
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-8537
Project Congressional District KY-02
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27702.43
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State