Search icon

Terry Thompson Chevrolet, Inc.

Details

Name: Terry Thompson Chevrolet, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 26 Aug 1968 (57 years ago)
Entity Number: 000-017-665
Register Number: 000017665
Historical Names: Bill Steber Chevrolet, Inc.
Terry Thompson Chevrolet-Oldsmobile, Inc.
Place of Formation: Baldwin County
Principal Address: FAIRHOPE, AL
Authorized Capital: $20,000
Paid Share Capital: $80,000

Activities DEAL IN AUTOS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5CNF8 Obsolete Non-Manufacturer 2009-03-13 2022-02-24 2022-02-23 No data

Contact Information

POC BEVERLY R. WASDIN
Phone +1 251-626-0631
Fax +1 251-626-4904
Address 1402 HWY 98, DAPHNE, AL, 36526 4258, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2023 630569764 2024-08-15 TERRY THOMPSON CHEVROLET, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 36526

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing COREY MARTIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2022 630569764 2023-07-01 TERRY THOMPSON CHEVROLET, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2023-07-01
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2023-07-01
Name of individual signing BEVERLY WASDIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2021 630569764 2022-04-28 TERRY THOMPSON CHEVROLET, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2022-04-28
Name of individual signing BEVERLY WASDIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2020 630569764 2021-04-19 TERRY THOMPSON CHEVROLET, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2021-04-19
Name of individual signing BEVERLY WASDIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2019 630569764 2020-05-18 TERRY THOMPSON CHEVROLET, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing BEVERLY WASDIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2018 630569764 2019-04-29 TERRY THOMPSON CHEVROLET, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2019-04-29
Name of individual signing BEVERLY WASDIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2017 630569764 2018-04-23 TERRY THOMPSON CHEVROLET, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2018-04-23
Name of individual signing BEVERLY WASDIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2016 630569764 2017-05-17 TERRY THOMPSON CHEVROLET, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2017-05-17
Name of individual signing BEVERLY WASDIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2015 630569764 2016-04-19 TERRY THOMPSON CHEVROLET, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2016-04-19
Name of individual signing BEVERLY WASDIN
TERRY THOMPSON CHEVROLET, INC. 401(K) SALARY DEFERRAL PLAN 2014 630569764 2015-04-07 TERRY THOMPSON CHEVROLET, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-10-01
Business code 441110
Sponsor’s telephone number 2516260631
Plan sponsor’s address PO BOX 1207, DAPHNE, AL, 365261207

Signature of

Role Plan administrator
Date 2015-04-07
Name of individual signing BEVERLY WASDIN
Role Employer/plan sponsor
Date 2015-04-07
Name of individual signing BEVERLY WASDIN

Incorporator

Name Role
STEBER, WILLIAM E JR Incorporator
STEBER, ANNE C Incorporator
CLEAVE, NOLL A VAN Incorporator
BAIN, MARIAN B Incorporator

Events

Event Date Event Type Old Value New Value
2004-04-23 Name Change Terry Thompson Chevrolet-Oldsmobile, Inc. Terry Thompson Chevrolet, Inc.
2000-03-20 Name Change Bill Steber Chevrolet, Inc. Terry Thompson Chevrolet-Oldsmobile, Inc.
1973-09-28 Capital Change $200,000 Authorized $80,000 Paid In $20,000 Authorized $80,000 Paid In

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307150342 0418600 2004-01-28 1402 HIGHWAY 98, DAPHNE, AL, 36526
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-01-28
Case Closed 2004-02-27

Related Activity

Type Complaint
Activity Nr 203121546
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2004-01-29
Abatement Due Date 2004-02-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2004-01-29
Abatement Due Date 2004-02-06
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2004-01-30
Abatement Due Date 2004-02-04
Nr Instances 1
Nr Exposed 2
Gravity 01
13807334 0436200 1974-01-28 60 SECTION, Fairhope, AL, 36532
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1974-01-31
Abatement Due Date 1974-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-01-31
Abatement Due Date 1974-03-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-01-31
Abatement Due Date 1974-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-31
Abatement Due Date 1974-03-01
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVA0
Issuance Date 1974-01-31
Abatement Due Date 1974-03-01
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106257103 2020-04-14 0459 PPP 1402 US HIGHWAY 98, DAPHNE, AL, 36526-4258
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 792800
Loan Approval Amount (current) 792800
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAPHNE, BALDWIN, AL, 36526-4258
Project Congressional District AL-01
Number of Employees 68
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 798657.91
Forgiveness Paid Date 2021-01-08

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State