Search icon

MINT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1989 (36 years ago)
Organization Date: 01 Dec 1989 (36 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0266114
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4413 CANE RUN RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
TYSON STRAUB President

Director

Name Role
MICHAEL E. DODSON Director
BRENT BLEVINS Director

Secretary

Name Role
Jeffrey W Sermersheim Secretary

Vice President

Name Role
Jeffrey W Sermersheim Vice President

Registered Agent

Name Role
BRENT BLEVINS Registered Agent

Incorporator

Name Role
JEAN T. HOUSE Incorporator

Treasurer

Name Role
Brent W Blevins Treasurer

Assumed Names

Name Status Expiration Date
BIG O TIRES #5 Active 2028-01-13

Filings

Name File Date
Annual Report 2025-02-04
Restated Articles 2024-10-30
Annual Report 2024-02-16
Annual Report 2023-03-14
Name Renewal 2023-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
182407.00
Total Face Value Of Loan:
182407.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182407
Current Approval Amount:
182407
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183526.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State