Search icon

T.F.T., INC.

Company Details

Name: T.F.T., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Mar 2001 (24 years ago)
Organization Date: 12 Mar 2001 (24 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0512121
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: WASIOTO WINDS, 114 HWY 190, PINEVILLE, KY 40977
Place of Formation: KENTUCKY

President

Name Role
Donnie Caldwell President

Treasurer

Name Role
Latoshia Davis Treasurer

Vice President

Name Role
Ronnie Caldwell Vice President

Director

Name Role
Ronnie Caldwell Director
Donnie Caldwell Director
Brad Sizemore Director
Robin Lewis Director
Allen Wilford Director
Latoshia Davis Director
Taylor Mills Director
AL BROCK Director
JAMIE MILLS Director
PAM WHITEHEAD Director

Incorporator

Name Role
AL BROCK Incorporator
JAMIE MILLS Incorporator

Registered Agent

Name Role
DONNIE CALDWELL Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-02
Annual Report 2022-06-12
Annual Report 2021-06-22
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3465.00
Total Face Value Of Loan:
3465.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3465
Current Approval Amount:
3465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3488.07

Sources: Kentucky Secretary of State