Search icon

PTF, INC.

Company Details

Name: PTF, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1988 (37 years ago)
Organization Date: 16 Feb 1988 (37 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0240092
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 7565 Kenwood Rd Ste 100, Cincinnati, OH 45236
Place of Formation: KENTUCKY
Authorized Shares: 250

Registered Agent

Name Role
TERESA MOORE Registered Agent

Incorporator

Name Role
BARBARA C. THOMAS Incorporator
DAVID J. EYRICH Incorporator

President

Name Role
GREGG E PANCERO II President

Director

Name Role
MARK TULLIS Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ2-1532 NQ2 Retail Drink License Active 2024-11-11 2018-02-14 - 2025-11-30 75 Carothers Rd, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-2849 Special Sunday Retail Drink License Active 2024-11-11 2018-02-14 - 2025-11-30 75 Carothers Rd, Newport, Campbell, KY 41071

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Principal Office Address Change 2022-08-18
Principal Office Address Change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
226330.00
Total Face Value Of Loan:
226330.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226330
Current Approval Amount:
226330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228467.56

Sources: Kentucky Secretary of State