Search icon

MAZZOLI AND ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
7D8B7
UEI Expiration Date:
2020-02-13

Business Information

Activation Date:
2019-02-13
Initial Registration Date:
2015-05-06

Commercial and government entity program

CAGE number:
7D8B7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2024-02-13

Contact Information

POC:
SARAH L. COOK

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
26185.00
Total Face Value Of Loan:
26185.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-25
Type:
Prog Related
Address:
1100 RING RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-09
Type:
Prog Related
Address:
342 EDUCATION WAY, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-18
Type:
Prog Related
Address:
27678 US HWY 119 N, BELFRY, KY, 41514
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-07
Type:
Prog Related
Address:
120 COLLEGE ST, GREENVILLE, KY, 42345
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-29
Type:
Prog Related
Address:
4000 KRESAGE WAY, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,976.8
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
3
Initial Approval Amount:
$26,185
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,334.84
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $26,183
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State