Search icon

TEWELL FAMILY, LLC

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
134232131
Plan Year:
2017
Number Of Participants:
60
Sponsors DBA Name:
FRANKFORT TOYOTA SCION
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
866327.00
Total Face Value Of Loan:
866327.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
866327
Current Approval Amount:
866327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
874887.75

Reviews Leave a review

This company hasn't received any reviews.

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 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

Sources: Kentucky Secretary of State