Search icon

C & M SERVICES OF KENTUCKY, INC.

Company Details

Name: C & M SERVICES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1977 (48 years ago)
Organization Date: 23 Aug 1977 (48 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0148783
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 945 SOUTH FLOYD ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
STAELRDZXNT5 2021-10-05 945 S FLOYD ST, LOUISVILLE, KY, 40203, 2352, USA 945 S FLOYD ST, LOUISVILLE, KY, 40203, 2352, USA

Business Information

Doing Business As PAUL DAVIS RESTORATION
URL restorationlouisville.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-10-06
Initial Registration Date 2020-08-06
Entity Start Date 1977-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720, 561740, 561790, 562910
Product and Service Codes Z2GZ, Z2JZ, Z2NZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILEE BOLEYN
Role JOB COST ACCOUNTANT
Address 945 S FLOYD ST, LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name CHARLES HORN
Role PRESIDENT
Address 945 S FLOYD ST, LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL DAVIS SYSTEMS OF LOUISVILLE 401(K) PLAN 2017 610946630 2018-07-16 PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 236110
Sponsor’s telephone number 5025831668
Plan sponsor’s address 945 S. FLOYD ST., LOUISVILLE, KY, 40203
PAUL DAVIS SYSTEMS OF LOUISVILLE 401(K) PLAN 2017 610946630 2018-11-19 PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 236110
Sponsor’s telephone number 5025831668
Plan sponsor’s address 945 S. FLOYD ST., LOUISVILLE, KY, 40203
PAUL DAVIS SYSTEMS OF LOUISVILLE 401(K) PLAN 2016 610946630 2017-10-04 PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 236110
Sponsor’s telephone number 5025831668
Plan sponsor’s address 945 S. FLOYD ST., LOUISVILLE, KY, 40203
PAUL DAVIS SYSTEMS OF LOUISVILLE 401(K) PLAN 2015 610946630 2016-07-27 PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 236110
Sponsor’s telephone number 5025831668
Plan sponsor’s address 945 S. FLOYD ST., LOUISVILLE, KY, 40203
PAUL DAVIS SYSTEMS OF LOUISVILLE 401(K) PLAN 2014 610946630 2015-05-21 PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 236110
Sponsor’s telephone number 5025831668
Plan sponsor’s address 945 S. FLOYD ST., LOUISVILLE, KY, 40203
PAUL DAVIS SYSTEMS OF LOUISVILLE 401(K) PLAN 2013 610946630 2014-04-10 PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 236110
Sponsor’s telephone number 5025831668
Plan sponsor’s address 945 S. FLOYD ST., LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2014-04-10
Name of individual signing CHARLES W. HORN III
Valid signature Filed with authorized/valid electronic signature
PAUL DAVIS SYSTEMS OF LOUISVILLE 401(K) PLAN 2012 610946630 2013-07-17 PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 236110
Sponsor’s telephone number 5025831668
Plan sponsor’s address 945 S. FLOYD ST., LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing CHARLES W. HORN III
Valid signature Filed with authorized/valid electronic signature
PAUL DAVIS SYSTEMS OF LOUISVILLE 401(K) PLAN 2011 610946630 2012-05-21 PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 236110
Plan sponsor’s address 945 SOUTH FLOYD STREET, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 610946630
Plan administrator’s name PAUL DAVIS SYSTEMS OF LOUISVILLE, INC.
Plan administrator’s address 945 SOUTH FLOYD STREET, LOUISVILLE, KY, 40203
Administrator’s telephone number 5025831668

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing ROBERT KAISER
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Frankie Horn Secretary

Officer

Name Role
Charles W Horn Jr Officer

Director

Name Role
FRANKIE L. HORN Director

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

President

Name Role
Charles W Horn III President

Incorporator

Name Role
CHARLES L. TURNER Incorporator

Former Company Names

Name Action
PAUL DAVIS SYSTEMS OF LOUISVILLE, INC. Old Name
C & M SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
PAUL DAVIS Inactive 2025-02-17
PAUL DAVIS RESTORATION OF LOUISVILLE KY Inactive 2021-06-03
HOME CARE POWERED BY PAUL DAVIS RESTORATION Inactive 2021-05-10
COMPLETE CONTENTS SOLUTIONS Inactive 2020-10-11
SIGNATURE PROFESSIONAL CLEANING OF LOUISVILLE Inactive 2020-03-10
DRYING BY SIGNATURE Inactive 2020-03-10
ROOFING BY PAUL DAVIS RESTORATION Inactive 2019-03-06
RESTORATION SPECIALTY SERVICES, INC. Inactive 2019-03-06
PAUL DAVIS SYSTEMS OF LOUISVILLE Inactive 2019-03-06
RESTORATION SPECIALITY SERVICES, INC. Inactive 2012-07-10

Filings

Name File Date
Annual Report 2025-03-04
Registered Agent name/address change 2025-01-23
Annual Report 2024-03-13
Annual Report 2024-03-13
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-06
Certificate of Assumed Name 2021-11-15
Certificate of Assumed Name 2021-11-15
Annual Report 2021-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242157010 2020-04-05 0457 PPP 945 S Floyd St, LOUISVILLE, KY, 40203-2352
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414600
Loan Approval Amount (current) 414600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2352
Project Congressional District KY-03
Number of Employees 35
NAICS code 236118
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 418838.13
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State