Search icon

AMERICAN TILE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN TILE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1968 (57 years ago)
Organization Date: 30 Sep 1968 (57 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0001629
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1335 PAYNE ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
VINCENT MATTINGLY III Registered Agent

President

Name Role
VINCENT OWEN MATTINGLY III President

Director

Name Role
VINCENT OWEN MATTINGLY III Director
EMMA PAIGE MATTINGLY Director
ELLA JEWELL MATTINGLY Director

Incorporator

Name Role
VINCENT MATTINGLY Incorporator
DOLA JEAN MATTINGLY Incorporator

Unique Entity ID

Unique Entity ID:
MGJBDR1AEQ74
CAGE Code:
6CS60
UEI Expiration Date:
2026-04-30

Business Information

Division Name:
AMERICAN TILE CO INC
Division Number:
AMERICAN T
Activation Date:
2025-05-02
Initial Registration Date:
2011-04-19

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-01-10
Annual Report 2023-01-12
Annual Report 2022-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
158570.00
Total Face Value Of Loan:
158570.00
Date:
2020-04-16
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:
158500.00
Total Face Value Of Loan:
158500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-28
Type:
Prog Related
Address:
167 WEST MAIN ST., LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-26
Type:
Prog Related
Address:
804 WALDROP DRIVE, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-14
Type:
Prog Related
Address:
BLD. #1476 EISENHOWER & BRANDENBURG STATION RD., FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-14
Type:
Prog Related
Address:
BLD. #1476 EISENHOWER & BRANDENBURG STATION RD., FORT KNOX, KY, 40121
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-05-25
Type:
Prog Related
Address:
6458 SPEARHEAD AVENUE, FORT KNOX, KY, 40121
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$158,570
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$159,625.69
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $158,566
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$158,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$159,980.78
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $158,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 584-8140
Add Date:
2006-08-03
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 27.65 $21,201 $7,000 18 2 2022-05-26 Final

Sources: Kentucky Secretary of State