Search icon

MAZZOLI AND ASSOCIATES, INC.

Company Details

Name: MAZZOLI AND ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1973 (52 years ago)
Organization Date: 07 May 1973 (52 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0034271
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3912-3914 CAMP GROUND ROAD, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
RICHARD COOK Director
E. M. MOTES Director
RICHARD MAZZOLI Director

Incorporator

Name Role
RICHARD MAZZOLI Incorporator
RICHARD COOK Incorporator

Registered Agent

Name Role
RICHARD MATTHEW COOK Registered Agent

President

Name Role
Richard Matthew Cook President

Secretary

Name Role
Sarah L Cook Secretary

Filings

Name File Date
Registered Agent name/address change 2024-04-18
Principal Office Address Change 2024-04-17
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-06-03
Registered Agent name/address change 2021-06-03
Annual Report 2020-05-28
Annual Report 2019-05-17
Annual Report 2018-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310121710 0452110 2006-09-25 1100 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-25
Case Closed 2006-09-25

Related Activity

Type Inspection
Activity Nr 309587202
310102538 0452110 2006-06-09 342 EDUCATION WAY, STANFORD, KY, 40484
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-09
Case Closed 2006-06-09

Related Activity

Type Inspection
Activity Nr 309587228
308084870 0452110 2004-11-18 27678 US HWY 119 N, BELFRY, KY, 41514
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-18
Case Closed 2004-11-18

Related Activity

Type Inspection
Activity Nr 308081983

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812017702 2020-05-01 0457 PPP 4000 CAMP GROUND RD, LOUISVILLE, KY, 40211-2137
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40211-2137
Project Congressional District KY-03
Number of Employees 2
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.8
Forgiveness Paid Date 2021-03-11
6417778502 2021-03-03 0457 PPS 4000 Camp Ground Rd 4000 Camp Ground Road, Louisville, KY, 40211-2137
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26185
Loan Approval Amount (current) 26185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-2137
Project Congressional District KY-03
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26334.84
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State