Search icon

ROBERT MASSEY CO.

Company Details

Name: ROBERT MASSEY CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1975 (50 years ago)
Organization Date: 16 Sep 1975 (50 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0044233
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2101 WROCKLAGE AVENUE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT MASSEY CO CBS BENEFIT PLAN 2023 610888395 2024-12-30 ROBERT MASSEY CO 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5024597070
Plan sponsor’s address 2101 WROCKLAGE AVE, LOUISVILLE, KY, 40205

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ROBERT MASSEY CO CBS BENEFIT PLAN 2022 610888395 2023-12-27 ROBERT MASSEY CO 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5024597070
Plan sponsor’s address 2101 WROCKLAGE AVE, LOUISVILLE, KY, 40205

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROBERT MASSEY CO CBS BENEFIT PLAN 2021 610888395 2022-12-29 ROBERT MASSEY CO 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5024597070
Plan sponsor’s address 2101 WROCKLAGE AVE, LOUISVILLE, KY, 40205

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROBERT MASSEY CO CBS BENEFIT PLAN 2020 610888395 2021-12-14 ROBERT MASSEY CO 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5024597070
Plan sponsor’s address 2101 WROCKLAGE AVE, LOUISVILLE, KY, 40205

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROBERT MASSEY CO CBS BENEFIT PLAN 2019 610888395 2020-12-23 ROBERT MASSEY CO 8
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 5024597070
Plan sponsor’s address 2101 WROCKLAGE AVE, LOUISVILLE, KY, 40205

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Robert D Massey Jr. President

Secretary

Name Role
Robert D Massey Jr Secretary

Treasurer

Name Role
Robert D Massey Jr. Treasurer

Director

Name Role
ROBT. MASSEY Director
BEVERLY J. MASSEY Director

Incorporator

Name Role
ROBT. J. MASSEY Incorporator
BEVERLY J. MASSEY Incorporator

Registered Agent

Name Role
ROBERT MASSEY CO. Registered Agent

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-03-20
Annual Report 2022-06-03
Annual Report 2021-03-25
Annual Report 2020-03-02
Annual Report 2019-05-22
Annual Report 2018-04-30
Annual Report 2017-04-13
Annual Report 2016-03-18
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330768602 2021-03-13 0457 PPS 2101 Wrocklage Ave, Louisville, KY, 40205-2114
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115242
Loan Approval Amount (current) 115242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-2114
Project Congressional District KY-03
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116161.18
Forgiveness Paid Date 2022-01-04
3127357703 2020-05-01 0457 PPP 2101 WROCKLAGE AVE, LOUISVILLE, KY, 40205
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128315
Loan Approval Amount (current) 128315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 17
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120220.72
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State