Name: | TEWELL FAMILY, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 Dec 2002 (22 years ago) |
Organization Date: | 30 Dec 2002 (22 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0551067 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Medium (20-99) |
ZIP code: | 40601 |
Primary County: | Franklin |
Principal Office: | % FRANKFORT TOYOTA, 1001 LEESTOWN ROAD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
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 | |||||||||||||||
|
Name | Role |
---|---|
Michael Tewell | Manager |
Nina L Tewell | Manager |
Joseph E Clark | Manager |
Name | Role |
---|---|
EDWIN A. LOGAN | Registered Agent |
Name | Role |
---|---|
C. TIMOTHY CONE | Organizer |
Name | Status | Expiration Date |
---|---|---|
FRANKFORT TOYOTA | Inactive | 2019-10-09 |
FRANKFORT SCION | Inactive | 2019-10-09 |
Name | File Date |
---|---|
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 |
Annual Report | 2017-05-05 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State