Search icon

Joseph Erwin Automotive Group, LLC

Company Details

Name: Joseph Erwin Automotive Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2021 (3 years ago)
Organization Date: 03 Dec 2021 (3 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1180009
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: P.O. Box 895, UNION, KY 41091
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH ERWIN AUTOMOTIVE GROUP CBS BENEFIT PLAN 2023 873917098 2024-12-30 JOSEPH ERWIN AUTOMOTIVE GROUP 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 811110
Sponsor’s telephone number 8594441727
Plan sponsor’s address 10820 SILVER CHARM LANE, UNION, KY, 41091

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

Registered Agent

Name Role
Anthony Canonaco Registered Agent

Member

Name Role
Anthony Canonaco Member
Dennis Lewis Member

Manager

Name Role
Anthony Canonaco Manager

Assumed Names

Name Status Expiration Date
MEINEKE Active 2027-09-28

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2024-06-12
Principal Office Address Change 2024-06-12
Annual Report 2023-08-08
Registered Agent name/address change 2022-09-28
Certificate of Assumed Name 2022-09-28
Annual Report 2022-06-23
Principal Office Address Change 2021-12-12

Sources: Kentucky Secretary of State