Search icon

TEWELL FAMILY, LLC

Company Details

Name: TEWELL FAMILY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2002 (22 years ago)
Organization Date: 30 Dec 2002 (22 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0551067
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: % FRANKFORT TOYOTA, 1001 LEESTOWN ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANKFORT TOYOTA SCION 401(K) PLAN 2017 134232131 2018-10-10 TEWELL FAMILY, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441110
Sponsor’s telephone number 5026951500
Plan sponsor’s DBA name FRANKFORT TOYOTA SCION
Plan sponsor’s address 1001 LEESTOWN RD, FRANKFORT, KY, 406018821

Registered Agent

Name Role
EDWIN A. LOGAN Registered Agent

Manager

Name Role
Michael Tewell Manager
Nina L Tewell Manager
Joseph E Clark Manager

Organizer

Name Role
C. TIMOTHY CONE Organizer

Assumed Names

Name Status Expiration Date
FRANKFORT TOYOTA Inactive 2019-10-09
FRANKFORT SCION Inactive 2019-10-09

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Principal Office Address Change 2020-07-15
Certificate of Assumed Name 2020-04-03
Annual Report 2020-02-25
Annual Report 2019-04-30
Annual Report 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275577101 2020-04-13 0457 PPP 135 Saratoga Drive 0.0, Frankfort, KY, 40601-0735
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 866327
Loan Approval Amount (current) 866327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 75
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 874887.75
Forgiveness Paid Date 2021-04-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Motor Vehicles Motor Vehicles 63908
Executive 2025-02-19 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Expenditure Miscellaneous Expenditure 31954
Executive 2025-02-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Motor Vehicles Motor Vehicles 74324
Executive 2025-01-27 2025 Cabinet of the General Government Office Of Homeland Security Supplies Motor Vehicle Supplies & Parts 19.1
Executive 2025-01-27 2025 Cabinet of the General Government Office Of Homeland Security Maintenance And Repairs Maint Of Vehicles-1099 Rept 53.9
Executive 2025-01-27 2025 Cabinet of the General Government Office Of Homeland Security Commodities Motor Fuels And Lubricants 26
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Motor Vehicles Motor Vehicles 31954
Executive 2024-12-12 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Motor Vehicles Motor Vehicles 95862
Executive 2024-12-11 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Expenditure Miscellaneous Expenditure 127816
Executive 2024-11-26 2025 Public Protection Cabinet Horse Racing Commission Motor Vehicles Motor Vehicles 920

Sources: Kentucky Secretary of State