Search icon

TLC REAL ESTATE, LLC

Company Details

Name: TLC REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2017 (7 years ago)
Organization Date: 22 Sep 2017 (7 years ago)
Last Annual Report: 17 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0997545
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: 9114 HERMITAGE LANE, ALVATON, KY 42122
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TLC REAL ESTATE CBS BENEFIT PLAN 2023 557454189 2024-04-29 TLC REAL ESTATE 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 531210
Sponsor’s telephone number 2707793170
Plan sponsor’s address 1545 SHADY RIDGE COURT, BOWLING GREEN, KY, 42104

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TLC REAL ESTATE CBS BENEFIT PLAN 2022 557454189 2023-12-27 TLC REAL ESTATE 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-12-01
Business code 531210
Sponsor’s telephone number 2707793170
Plan sponsor’s address 1545 SHADY RIDGE COURT, BOWLING GREEN, KY, 42104

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

Registered Agent

Name Role
TERESA L. GARY Registered Agent

Member

Name Role
Teresa L Gary Member

Organizer

Name Role
TERESA L GARY Organizer

Filings

Name File Date
Annual Report 2024-08-17
Annual Report 2023-07-27
Registered Agent name/address change 2023-07-27
Principal Office Address Change 2022-12-07
Annual Report 2022-07-25
Annual Report 2021-08-19
Annual Report 2020-06-01
Annual Report 2019-06-22
Annual Report 2018-04-20
Articles of Organization (LLC) 2017-09-22

Sources: Kentucky Secretary of State