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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-07 |
Name of individual signing | BRENTNEY FORTNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
Brent Fortner | Registered Agent |
Name | Role |
---|---|
Brentney Von Fortner | Member |
Name | Role |
---|---|
Brent Fortner | Organizer |
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