Search icon

PINOTTI MANAGEMENT INC

Company Details

Name: PINOTTI MANAGEMENT INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2007 (18 years ago)
Organization Date: 11 Jul 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0668612
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1705 BARDSTOWN ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BELINDA PINOTTI Registered Agent

President

Name Role
BELINDA DAWN PINOTTI President

Vice President

Name Role
LILL PINOTTI Vice President

Incorporator

Name Role
BELINDA PINOTT Incorporator

Assumed Names

Name Status Expiration Date
HIGHLAND TAX SERVICE Active 2029-06-06
LYNDON TAX & ACCOUNTING Active 2029-01-29
HIGHLAND TAX & ACCOUNTING Active 2027-07-02
THE HIGHLANDS TAX LADIES Active 2027-07-02
HIGHLANDS TAX & ACCOUNTING Inactive 2024-05-16
THE HIGHLANDS TAX LADY Inactive 2024-05-16
HIGHLANDS TAX LADYZ Inactive 2020-10-02
HIGHLAND TAX LADY Inactive 2020-10-02
HIGHLANDS TAX SERVICE Inactive 2020-10-02
HIGHLANDS TAX AND ACCOUNTING Inactive 2012-07-11

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Assumed Name renewal 2024-06-06
Certificate of Assumed Name 2024-06-06
Certificate of Assumed Name 2024-06-06
Certificate of Assumed Name 2024-01-29
Annual Report 2024-01-29
Annual Report 2023-06-27
Certificate of Assumed Name 2022-07-02
Certificate of Assumed Name 2022-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5215178300 2021-01-25 0457 PPS 1705 Bardstown Rd, Louisville, KY, 40205-1211
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1211
Project Congressional District KY-03
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40969.85
Forgiveness Paid Date 2021-09-29
5740727410 2020-05-13 0457 PPP 1705 BARDSTOWN RD, LOUISVILLE, KY, 40205-1211
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1211
Project Congressional District KY-03
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41057.94
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State