Search icon

TJWJ, LLC

Company Details

Name: TJWJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2014 (11 years ago)
Organization Date: 27 Jan 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0877585
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42528
City: Dunnville
Primary County: Casey County
Principal Office: 9861 US 127 SOUTH, BOX 58, DUNNVILLE, KY 42528
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TJWJ LLC CBS BENEFIT PLAN 2023 464727612 2024-12-30 TJWJ LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 451110
Sponsor’s telephone number 6067069144
Plan sponsor’s DBA name LAND BIG FISH LLC
Plan sponsor’s address 9861 US 127, DUNNVILLE, KY, 42528

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
TJWJ LLC CBS BENEFIT PLAN 2022 464727612 2023-12-27 TJWJ LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 451110
Sponsor’s telephone number 6067069144
Plan sponsor’s DBA name LAND BIG FISH LLC
Plan sponsor’s address 9861 US 127, DUNNVILLE, KY, 42528

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
DAVID TARTER Organizer

Registered Agent

Name Role
TERRY WILCHER, JR. Registered Agent

Manager

Name Role
TERRY WILCHER Manager

Assumed Names

Name Status Expiration Date
LANDBIGFISH Inactive 2019-02-25
LAND BIG FISH Inactive 2019-02-25

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-27
Annual Report 2023-03-17
Reinstatement 2022-10-21
Reinstatement Approval Letter Revenue 2022-10-21
Reinstatement Certificate of Existence 2022-10-21
Administrative Dissolution 2022-10-04
Reinstatement 2022-02-02
Reinstatement Certificate of Existence 2022-02-02
Reinstatement Approval Letter Revenue 2022-01-26

Sources: Kentucky Secretary of State