Search icon

TENNIS TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TENNIS TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1979 (46 years ago)
Organization Date: 20 Sep 1979 (46 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0151898
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5510 POPLAR PARK BLVD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JEFFREY HENDERSON Director
PAUL BORGMAN Director
CHRISTOPHER C. BURCKLE Director

Registered Agent

Name Role
JEFFREY R. HENDERSON Registered Agent

Incorporator

Name Role
CHRISTOPHER C. BURCKLE Incorporator
JEFFREY HENDERSON Incorporator
PAUL BORGMAN Incorporator

President

Name Role
JEFF RAYMOND Henderson President

Treasurer

Name Role
Beth Henderson Treasurer

Vice President

Name Role
Jesse Henderson Vice President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-969-8871
Contact Person:
JEFF HENDERSON
Capabilities Statement Link:
https://fedbizconnect.com/Business/Index/WBM6GNCDNKZ5
User ID:
P3321243

Unique Entity ID

Unique Entity ID:
WBM6GNCDNKZ5
CAGE Code:
48W94
UEI Expiration Date:
2026-06-04

Business Information

Activation Date:
2025-06-06
Initial Registration Date:
2005-12-27

Commercial and government entity program

CAGE number:
48W94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-04

Contact Information

POC:
JEFF HENDERSON
Corporate URL:
https://tennistechnologyinc.com/

Former Company Names

Name Action
BBH, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-09-05
Annual Report 2024-02-29
Annual Report 2023-05-04
Annual Report 2022-02-10
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206115.00
Total Face Value Of Loan:
206115.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56100.00
Total Face Value Of Loan:
56100.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$206,115
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,871.21
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $206,115
Jobs Reported:
4
Initial Approval Amount:
$56,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,498.08
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $56,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 969-8871
Add Date:
1993-08-04
Operation Classification:
Private(Property)
power Units:
8
Drivers:
14
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park General Construction General Construction 1800
Executive 2023-08-25 2024 Education and Labor Cabinet Department Of Education General Construction General Construction 97756

Sources: Kentucky Secretary of State