Search icon

Team Hospitality Group LLC

Headquarter

Company Details

Name: Team Hospitality Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2019 (6 years ago)
Organization Date: 21 Mar 2019 (6 years ago)
Last Annual Report: 16 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 1052658
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 4072 Us Highway 62, Calvert City, KY 42029
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Team Hospitality Group LLC, ALABAMA 001-013-854 ALABAMA
Headquarter of Team Hospitality Group LLC, FLORIDA M22000006856 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEAM HOSPITALITY GROUP LLC 401(K) PLAN 2023 834070370 2024-05-07 TEAM HOSPITALITY GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 2704601034
Plan sponsor’s address 4072 HIGHWAY 62, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing BRENTNEY FORTNER
Valid signature Filed with authorized/valid electronic signature
TEAM HOSPITALITY GROUP LLC 401(K) PLAN 2022 834070370 2023-06-07 TEAM HOSPITALITY GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 2704601034
Plan sponsor’s address 4072 HIGHWAY 62, CALVERT CITY, KY, 42029

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing BRENTNEY FORTNER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Brent Fortner Registered Agent

Member

Name Role
Brentney Von Fortner Member

Organizer

Name Role
Brent Fortner Organizer

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-03-28
Annual Report 2023-04-03
Annual Report 2022-03-14
Annual Report 2021-02-24
Annual Report 2020-02-10

Sources: Kentucky Secretary of State