Search icon

SAM SWOPE AUTO GROUP, LLC

Headquarter

Company Details

Name: SAM SWOPE AUTO GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2001 (23 years ago)
Organization Date: 20 Dec 2001 (23 years ago)
Last Annual Report: 16 Jan 2023 (2 years ago)
Managed By: Managers
Organization Number: 0527470
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: PO BOX 397, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SAM SWOPE AUTO GROUP, LLC, FLORIDA F97000001819 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAM SWOPE AUTO GROUP SALARY DEFERRAL 401(K) PLAN 2012 610572042 2013-10-14 SAM SWOPE AUTO GROUP, LLC 1033
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 441110
Sponsor’s telephone number 5024993763
Plan sponsor’s mailing address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299
Plan sponsor’s address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610572042
Plan administrator’s name SAM SWOPE AUTO GROUP, LLC
Plan administrator’s address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024993763

Number of participants as of the end of the plan year

Active participants 1168
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 373
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MICHAEL SANDERSON
Valid signature Filed with authorized/valid electronic signature
SAM SWOPE AUTO GROUP SALARY DEFERRAL 401(K) PLAN 2011 610572042 2012-10-11 SAM SWOPE AUTO GROUP, LLC 896
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 441110
Sponsor’s telephone number 5024993763
Plan sponsor’s mailing address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299
Plan sponsor’s address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610572042
Plan administrator’s name SAM SWOPE AUTO GROUP, LLC
Plan administrator’s address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024993763

Number of participants as of the end of the plan year

Active participants 990
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 367
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing MICHAEL SANDERSON
Valid signature Filed with authorized/valid electronic signature
SAM SWOPE AUTO GROUP SALARY DEFERRAL 401(K) PLAN 2010 610572042 2011-10-13 SAM SWOPE AUTO GROUP, LLC 550
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-12-31
Business code 441110
Sponsor’s telephone number 5024993763
Plan sponsor’s mailing address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299
Plan sponsor’s address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 610572042
Plan administrator’s name SAM SWOPE AUTO GROUP, LLC
Plan administrator’s address 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024993763

Number of participants as of the end of the plan year

Active participants 851
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 45
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 354
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL SANDERSON
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
J Michael Sanderson Vice President

President

Name Role
R S Swope President

Secretary

Name Role
P G Swope Secretary

Incorporator

Name Role
S. G. SWOPE Incorporator

Registered Agent

Name Role
JILLIAN DECK Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399424 Agent - Limited Line Credit Inactive 2000-08-07 - 2008-11-01 - -
Department of Insurance DOI ID 399424 Agent - Credit Life & Health Inactive 1995-03-02 - 2000-08-07 - -

Former Company Names

Name Action
COURTESY CADILLAC, INC. Merger
SAM SWOPE PONTIAC GMC, INC. Old Name
SAM SWOPE AUTO GROUP II, LLC Old Name
SAM SWOPE AUTO GROUP, INC. Merger
SWOPE AUTOMOTIVE GROUP, INC. Old Name
BROADWAY IMPORTS, INC. Old Name
SWOPE DEVELOPMENT CORPORATION Merger
SAM SWOPE PONTIAC, INC. Old Name
SWOPE AUTO COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
COURTESY SUZUKI Inactive -
COURTESY PONTIAC-GMC Inactive -
SAM SWOPE VOLKSWAGEN Inactive -
COURTESY CADILLAC Inactive -
SAM SWOPE HONDA Inactive -
PERFORMANCE MOTORS Inactive -
SAM SWOPE PONTIAC GMC TRUCK Inactive -
SWOPE DEVELOPMENT Inactive -
SAM SWOPE PONTIAC - GMC Inactive -
SAM SWOPE BUICK GMC Inactive 2020-02-02

Filings

Name File Date
Unhonored Check Letter 2024-05-13
Dissolution 2024-04-15
Annual Report 2023-01-16
Principal Office Address Change 2023-01-16
Registered Agent name/address change 2023-01-16
Annual Report 2022-01-20
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-03-21
Registered Agent name/address change 2018-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304288806 0452110 2002-02-15 #3 SWOPE AUTO CENTER, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-31
Case Closed 2002-06-17

Related Activity

Type Complaint
Activity Nr 203130018
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2002-06-04
Abatement Due Date 2002-06-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2002-06-04
Abatement Due Date 2002-06-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
124599945 0452110 1995-01-24 10 SWOPE AUTOCENTER DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-24
Case Closed 1995-07-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Initial Penalty 1125.0
Contest Date 1995-04-07
Final Order 1995-07-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Contest Date 1995-04-07
Final Order 1995-07-20
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Contest Date 1995-04-07
Final Order 1995-07-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Contest Date 1995-04-07
Final Order 1995-07-20
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Contest Date 1995-04-07
Final Order 1995-07-20
Nr Instances 1
Nr Exposed 370
Gravity 02
104340377 0452110 1988-02-16 4311 SHELBYVILLE RD., LOUISVILLE, KY, 40207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-02-16
Case Closed 1988-03-10

Related Activity

Type Complaint
Activity Nr 70263496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1988-03-04
Abatement Due Date 1988-03-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State