Search icon

GARLAND NISSAN, LLC

Company Details

Name: GARLAND NISSAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2007 (18 years ago)
Organization Date: 27 Mar 2007 (18 years ago)
Last Annual Report: 14 Jul 2016 (9 years ago)
Managed By: Members
Organization Number: 0660823
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2507 CAMPBELL BOULEVARD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARLAND NISSAN, LLC 401K PLAN 2014 260350018 2015-03-06 GARLAND NISSAN, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Plan sponsor’s address 2507 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2015-03-06
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
GARLAND NISSAN, LLC 401K PLAN 2014 260350018 2015-03-06 GARLAND NISSAN, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Plan sponsor’s address 2507 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2015-03-06
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
GARLAND NISSAN, LLC 401K PLAN 2013 260350018 2014-07-03 GARLAND NISSAN, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Plan sponsor’s address 2507 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing O.B. GARLAND
Valid signature Filed with authorized/valid electronic signature
GARLAND NISSAN, LLC 401K PLAN 2012 260350018 2013-10-21 GARLAND NISSAN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Plan sponsor’s address 2507 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2013-10-21
Name of individual signing O.B. GARLAND
Valid signature Filed with authorized/valid electronic signature
GARLAND NISSAN, LLC 401K PLAN 2012 260350018 2013-10-10 GARLAND NISSAN, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Plan sponsor’s address 2507 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing O.B. GARLAND
Valid signature Filed with authorized/valid electronic signature
GARLAND NISSAN 401(K) PLAN 2011 260350018 2012-10-10 GARLAND NISSAN 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 441110
Sponsor’s telephone number 2708866681
Plan sponsor’s address 2507 FT. CAMPBELL BLVD, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 260350018
Plan administrator’s name GARLAND NISSAN
Plan administrator’s address 2507 FT. CAMPBELL BLVD, HOPKINSVILLE, KY, 42240
Administrator’s telephone number 2708866681

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing O. B. GARLAND
Valid signature Filed with authorized/valid electronic signature
GARLAND NISSAN 401(K) PLAN 2010 260350018 2011-10-14 GARLAND NISSAN 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 441110
Sponsor’s telephone number 2708866681
Plan sponsor’s address 2507 FT. CAMPBELL BLVD, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 260350018
Plan administrator’s name GARLAND NISSAN
Plan administrator’s address 2507 FT. CAMPBELL BLVD, HOPKINSVILLE, KY, 42240
Administrator’s telephone number 2708866681

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing O. B. GARLAND
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
O. B. GARLAND Registered Agent

Member

Name Role
O B GARLAND Member

Organizer

Name Role
BRETT A. REYNOLDS Organizer

Assumed Names

Name Status Expiration Date
GARLAND'S 2 AUTOMOTIVE AND RV CENTER Inactive 2021-04-06
GARLAND NISSAN PRE-OWNED Inactive 2020-03-25
GARLAND AUCTION Inactive 2019-06-18
GARLAND 2 AUTOMOTIVE Inactive 2019-05-07

Filings

Name File Date
Dissolution 2017-01-12
Annual Report 2016-07-14
Certificate of Assumed Name 2016-04-06
Annual Report 2015-06-09
Name Renewal 2014-10-27
Annual Report 2014-03-11
Name Renewal 2014-01-07
Name Renewal 2013-12-17
Annual Report Amendment 2013-10-11
Annual Report 2013-06-24

Sources: Kentucky Secretary of State