Search icon

TNT SECURITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TNT SECURITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1999 (26 years ago)
Organization Date: 17 Dec 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0485214
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 2820 HWY 44 EAST, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Diane Thompson Secretary

Treasurer

Name Role
Diane Thompson Treasurer

Vice President

Name Role
John Thompson Vice President

Incorporator

Name Role
JOHN R. THOMPSON Incorporator

Registered Agent

Name Role
JOHN R. THOMPSON CO., INC. Registered Agent

President

Name Role
Michael Craig Renfrow President

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL RENFROW
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1744355

Unique Entity ID

Unique Entity ID:
HN5BHTDJBKA8
CAGE Code:
6XWC0
UEI Expiration Date:
2025-11-14

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2013-06-25

Commercial and government entity program

CAGE number:
6XWC0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-14

Contact Information

POC:
MICHAEL C. RENFROW

Form 5500 Series

Employer Identification Number (EIN):
611359365
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PREMIER ALARM Inactive 2006-12-28
ADVANCED ELECTRONIC SECURITY Inactive 2006-12-28

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-17
Principal Office Address Change 2022-09-14
Annual Report 2022-03-07
Registered Agent name/address change 2021-05-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
15DDL023P00000002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
360.00
Base And Exercised Options Value:
360.00
Base And All Options Value:
360.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-03-01
Description:
ALARM MONITORING
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
M1AA: OPERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
15DDL022P00000001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-01-28
Description:
ALARM MONITORING
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
M1AA: OPERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
15DDL021P00000001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
360.00
Base And Exercised Options Value:
360.00
Base And All Options Value:
360.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-01-28
Description:
RECURRING ALARM MONITORING FOR LONDON KY OFFICE
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
M1AA: OPERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70200.00
Total Face Value Of Loan:
70200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
214800.00
Total Face Value Of Loan:
214800.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$214,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$216,257.69
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $214,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State