Search icon

MASONOMICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASONOMICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1982 (43 years ago)
Organization Date: 01 Sep 1982 (43 years ago)
Last Annual Report: 06 Feb 2025 (6 months ago)
Organization Number: 0170815
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4659 KNOPP AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
John F Clements Vice President

President

Name Role
Paul A Clements II President

Incorporator

Name Role
WM. STEPHEN REISZ Incorporator

Treasurer

Name Role
Paul A Clements II Treasurer

Director

Name Role
WM. STEPHEN REISZ Director

Registered Agent

Name Role
PAUL A. CLEMENTS, II Registered Agent

Secretary

Name Role
John F. Clements Secretary

Unique Entity ID

CAGE Code:
8B3V3
UEI Expiration Date:
2020-06-24

Business Information

Activation Date:
2019-05-14
Initial Registration Date:
2019-04-26

Form 5500 Series

Employer Identification Number (EIN):
611010488
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:

Former Company Names

Name Action
SUPERIOR CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-09
Annual Report 2023-03-24
Annual Report 2022-04-04
Annual Report 2021-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
245100.00
Total Face Value Of Loan:
408500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-20
Type:
Referral
Address:
5431 JOHNSONTOWN ROAD, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-18
Type:
Prog Related
Address:
1815 S HWY 1793, GOSHEN, KY, 40026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-30
Type:
Referral
Address:
200 EAST BROADWAY, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-18
Type:
Prog Related
Address:
2011 FRANKFORT AVE, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-17
Type:
Prog Related
Address:
267 N BARDSTOWN RD, MT WASHINGTON, KY, 40047
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$163,400
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$410,826.18
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $347,225
Utilities: $10,000
Rent: $30,000
Healthcare: $21275

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 266-9128
Add Date:
1992-02-24
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State