Search icon

METTS COMPANY INC.

Company claim

Is this your business?

Get access!

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 (4 months 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
David A Metts Director
Sandra J 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
CHAS. D. LANDRUM Incorporator
RALPH G. METTS Incorporator
WM. JOSEPH METTS Incorporator
FRANK R. 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

USAspending Awards / Financial Assistance

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:
89400.00
Total Face Value Of Loan:
89400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-05-28
Type:
Planned
Address:
4121 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-28
Type:
Planned
Address:
201 EAST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-26
Type:
Referral
Address:
133 S. 3RD ST., LOUISVILLE, KY, 40202
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-11-07
Type:
FollowUp
Address:
2600 WEST BROADWAY, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-03
Type:
Planned
Address:
133 S. 3RD ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89400
Current Approval Amount:
89400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90072.98

Court Cases

Court Case Summary

Filing Date:
1993-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
METTS COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State