Search icon

AMERICAN TILE COMPANY, INC.

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 (3 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MGJBDR1AEQ74 2024-07-19 1335 PAYNE ST, LOUISVILLE, KY, 40204, 1127, USA 1335 PAYNE STREET, LOUISVILLE, KY, 40204, 1127, USA

Business Information

URL www.americantileky.com
Division Name AMERICAN TILE CO INC
Division Number AMERICAN T
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-24
Initial Registration Date 2011-04-19
Entity Start Date 1968-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCE O MATTINGLY
Role PRESIDENT
Address 1335 PAYNE STREET, LOUISVILLE, KY, 40204, 1127, USA
Title ALTERNATE POC
Name VINCE O MATTINGLY III
Role PRESIDENT/OWNER
Address 1335 PAYNE STREET, LOUISVILLE, KY, 40204, 1127, USA
Government Business
Title PRIMARY POC
Name VINCE O MATTINGLY
Role PRESIDENT
Address 1335 PAYNE STREET, LOUISVILLE, KY, 40204, 1127, USA
Title ALTERNATE POC
Name VINCE O MATTINGLY III
Role PRESIDENT/OWNER
Address 1335 PAYNE STREET, LOUISVILLE, KY, 40204, 1127, USA
Past Performance
Title PRIMARY POC
Name VINCE O MATTINGLY III
Role PRESIDENT/ OWNER
Address 1335 PAYNE STREET, LOUISVILLE, KY, 40204, USA

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

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
Annual Report 2021-02-04
Survey Amendment 2020-04-22
Annual Report Amendment 2020-04-22
Registered Agent name/address change 2020-04-13
Annual Report 2020-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968485 0452110 2015-07-28 167 WEST MAIN ST., LEXINGTON, KY, 40507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-08-24
Case Closed 2015-08-24
315594713 0452110 2012-06-26 804 WALDROP DRIVE, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-06-26
Case Closed 2012-07-12

Related Activity

Type Inspection
Activity Nr 315594705
307080069 0452110 2004-02-03 1 AUDUBON PLAZA DR, LOUISVILLE, KY, 40217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-03
Case Closed 2004-02-03

Related Activity

Type Inspection
Activity Nr 307079590

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4702378500 2021-02-26 0457 PPS 1335 Payne St, Louisville, KY, 40204-1127
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158570
Loan Approval Amount (current) 158570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1127
Project Congressional District KY-03
Number of Employees 11
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159625.69
Forgiveness Paid Date 2021-11-03
1715207200 2020-04-15 0457 PPP 1335 PAYNE ST, LOUISVILLE, KY, 40204-1127
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158500
Loan Approval Amount (current) 158500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1127
Project Congressional District KY-03
Number of Employees 11
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159980.78
Forgiveness Paid Date 2021-03-31

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