Search icon

TBF MORTGAGE COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TBF MORTGAGE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2019 (6 years ago)
Organization Date: 06 Dec 2019 (6 years ago)
Last Annual Report: 22 Feb 2025 (4 months ago)
Organization Number: 1079740
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11909 SHELBYVILLE ROAD, STE. 100, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Tim Bohn President

Registered Agent

Name Role
TIM BOHN Registered Agent

Incorporator

Name Role
DAVID BOHN Incorporator

Links between entities

Type:
Headquarter of
Company Number:
20248082911
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
843738795
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB713719 Mortgage Broker Closed - Surrendered License - - - - 11909 Shelbyville RoadSuite 100Louisville , KY 40243
Department of Financial Institutions MC823008 Mortgage Company Current - Licensed - - - - 11909 Shelbyville RoadSuite 100Louisville , KY 40243
Department of Financial Institutions MC796126 Mortgage Company Closed - Abandoned Application - - - - 11909 Shelbyville RoadSuite 100Louisville , KY 40243

Filings

Name File Date
Annual Report 2025-02-22
Registered Agent name/address change 2025-01-07
Principal Office Address Change 2025-01-03
Annual Report 2024-07-15
Annual Report 2023-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
110250.00
Total Face Value Of Loan:
110250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110250
Current Approval Amount:
110250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
111597.16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State