Search icon

The Tipton Group Corporation

Company Details

Name: The Tipton Group Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2019 (6 years ago)
Organization Date: 05 Sep 2019 (6 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 1070216
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 220 Geri Lane Suite 1, Richmond, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1

Incorporator

Name Role
Anthony W Tipton Incorporator

Registered Agent

Name Role
Anthony W Tipton Registered Agent

President

Name Role
Anthony Tipton President

Filings

Name File Date
Annual Report 2024-04-03
Registered Agent name/address change 2024-04-03
Principal Office Address Change 2024-04-03
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-05-14
Annual Report 2020-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046097203 2020-04-28 0457 PPP 100 SAINT GEORGE ST, RICHMOND, KY, 40475-2322
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2322
Project Congressional District KY-06
Number of Employees 3
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17631.74
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State