Search icon

T&C OPERATING, LLC

Company Details

Name: T&C OPERATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2007 (18 years ago)
Organization Date: 19 Feb 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0657850
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1018 TOWN DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004V3W01YGTMNP68 0657850 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O Carlo R. Wessels, 250 Grandview Drive, Suite 200, Fort Mitchell, US-KY, US, 41017
Headquarters 1018 Town Drive, Wilder, US-KY, US, 41076

Registration details

Registration Date 2013-09-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-09-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0657850

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T&C OPERATING LLC CBS BENEFIT PLAN 2023 208596793 2024-12-30 T&C OPERATING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 713900
Sponsor’s telephone number 8594425800
Plan sponsor’s address 1018 TOWN DR, NEWPORT, KY, 41076

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

Organizer

Name Role
JENNIFER ANSTAETT Organizer

Registered Agent

Name Role
DRESSMAN BENZINGER LAVELLE PSC Registered Agent

Member

Name Role
River City Soccer Holdings, LLC Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-1610 NQ4 Retail Malt Beverage Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 1018 Town Dr, Wilder, Campbell, KY 41076
Department of Alcoholic Beverage Control 019-NQ4-3453 NQ4 Retail Malt Beverage Drink License Active 2024-10-16 2016-02-01 - 2025-11-30 106 Crossing Drive, Wilder, Campbell, KY 41076

Assumed Names

Name Status Expiration Date
TOWN & COUNTRY SPORTS COMPLEX Inactive 2022-03-28

Filings

Name File Date
Registered Agent name/address change 2025-03-05
Agent Resignation 2025-02-19
Annual Report 2025-02-18
Annual Report Amendment 2024-07-09
Registered Agent name/address change 2024-06-19
Annual Report 2024-03-06
Annual Report 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317337105 2020-04-10 0457 PPP 1018 TOWN DR, HIGHLAND HEIGHTS, KY, 41076-9753
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235100
Loan Approval Amount (current) 235100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND HEIGHTS, CAMPBELL, KY, 41076-9753
Project Congressional District KY-04
Number of Employees 53
NAICS code 611620
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27961
Originating Lender Name Peoples Bank
Originating Lender Address VANCEBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237326.92
Forgiveness Paid Date 2021-03-24

Sources: Kentucky Secretary of State