Search icon

TNT SECURITY, INC.

Company Details

Name: TNT SECURITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1999 (25 years ago)
Organization Date: 17 Dec 1999 (25 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HN5BHTDJBKA8 2024-11-29 2820 HIGHWAY 44 E, SHEPHERDSVILLE, KY, 40165, 6310, USA 2820 HIGHWAY 44 E, SHEPHERDSVILLE, KY, 40165, 6310, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-12-04
Initial Registration Date 2013-06-25
Entity Start Date 1999-11-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENDRA CARTER
Role OFFICE MANAGER
Address 2820 HWY 44 EAST, SHEPHERDSVILLE, KY, 40165, USA
Government Business
Title PRIMARY POC
Name MICHAEL C RENFROW
Role PRESIDENT
Address 2820 HWY 44 EAST, SHEPHERDSVILLE, KY, 40165, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TNT SECURITY INC CBS BENEFIT PLAN 2023 611359365 2024-12-30 TNT SECURITY INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 238210
Sponsor’s telephone number 5025431298
Plan sponsor’s address 2820 HWY 44 EAST, SHEPHERDSVILLE, KY, 40165

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2021-05-20
Annual Report 2020-02-20
Annual Report 2019-04-30
Annual Report 2018-05-15
Annual Report 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209297103 2020-04-11 0457 PPP 4192 HIGHWAY 44, SHEPHERDSVILLE, KY, 40165-6315
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214800
Loan Approval Amount (current) 214800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165-6315
Project Congressional District KY-02
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 216257.69
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1744355 TNT SECURITY INC - HN5BHTDJBKA8 2820 HIGHWAY 44 E, SHEPHERDSVILLE, KY, 40165-6310
Capabilities Statement Link -
Phone Number 502-543-1298
Fax Number -
E-mail Address craig.renfrow@tntsecurity.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL RENFROW
County Code (3 digit) 029
Congressional District 02
Metropolitan Statistical Area 4520
CAGE Code 6XWC0
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Small Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State