Search icon

METTS COMPANY INC.

Company Details

Name: METTS COMPANY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1965 (60 years ago)
Organization Date: 24 Feb 1965 (60 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0035166
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 118 S SHERRIN AVE, LOUISVILLE, KY 40207-3201
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
Sandra J Metts Director
David A Metts Director
Patricia Y Daugherty Director
FRANK R. METTS Director
RALPH G. METTS Director
CHAS. D. LANDRUM Director
ROBT. F. METTS Director
WM. JOSEPH METTS Director

Incorporator

Name Role
WM. JOSEPH METTS Incorporator
CHAS. D. LANDRUM Incorporator
FRANK R. METTS Incorporator
RALPH G. METTS Incorporator
FRANK K. METTS Incorporator

Secretary

Name Role
Patricia Y Daugherty Secretary

President

Name Role
Sandra J Metts President

Registered Agent

Name Role
SANDRA J. METTS Registered Agent

Vice President

Name Role
David A. Metts Vice President
Patricia Y Daugherty Vice President

Treasurer

Name Role
David A Metts Treasurer

Former Company Names

Name Action
PRESIDENTIAL, INC. Old Name
PRESIDENTIAL LUMBER AND SUPPLY COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
VANTAGE 7, REALTORS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-05-08
Principal Office Address Change 2023-07-06
Annual Report 2023-07-06
Registered Agent name/address change 2023-07-06
Annual Report 2022-06-27
Annual Report 2021-06-17
Annual Report 2020-06-30
Annual Report 2019-06-18
Annual Report 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2128557200 2020-04-15 0457 PPP 661 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40222-5040
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89400
Loan Approval Amount (current) 89400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5040
Project Congressional District KY-03
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90072.98
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State