Search icon

ROBERT MASSEY CO.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
610888395
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-04
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:
-13979.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
115242.00
Total Face Value Of Loan:
115242.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-05-02
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:
128315.00
Total Face Value Of Loan:
128315.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128315
Current Approval Amount:
128315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120220.72
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115242
Current Approval Amount:
115242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116161.18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State