Search icon

THE BRITT-TIFF COMPANY

Company Details

Name: THE BRITT-TIFF COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2008 (17 years ago)
Organization Date: 30 Jun 2008 (17 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0708382
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12123 SHELBYVILLE ROAD, SUITE 100-184, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Johnny N Bernthold President

Registered Agent

Name Role
JOHNNY N. BERNTHOLD Registered Agent

Secretary

Name Role
Johnny N Bernthold Secretary

Treasurer

Name Role
Sherry L Bernthold Treasurer

Incorporator

Name Role
JOHNNY N. BERNTHOLD Incorporator

Vice President

Name Role
Sherry L Bernthold Vice President

Director

Name Role
Johnny N Bernthold Director
Sherry L Bernthold Director

Assumed Names

Name Status Expiration Date
THE UPS STORE 3152 Inactive 2023-11-21
THE UPS STORE #3152 Inactive 2018-11-12

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-06-15
Principal Office Address Change 2022-06-24
Registered Agent name/address change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-06-13
Annual Report 2020-04-30
Annual Report 2019-06-22
Certificate of Assumed Name 2018-11-21
Annual Report 2018-06-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3231195003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE BRITT-TIFF COMPANY
Recipient Name Raw THE BRITT-TIFF COMPANY
Recipient Address 12123 SHELBYVILLE RD, # 100, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 391000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997937404 2020-05-11 0457 PPP 12123 SHELBYVILLE RD SUITE 100, LOUISVILLE, KY, 40243-1079
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
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 Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1079
Project Congressional District KY-03
Number of Employees 11
NAICS code 561431
Borrower Race White
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 Male Owned
Veteran Veteran
Forgiveness Amount 54317.92
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State