Search icon

CMTA, INC.

Headquarter

Company Details

Name: CMTA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1974 (51 years ago)
Organization Date: 01 Apr 1974 (51 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0178558
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10411 MEETING STREET, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 3000

Links between entities

Type Company Name Company Number State
Headquarter of CMTA, INC., MISSISSIPPI 1185455 MISSISSIPPI
Headquarter of CMTA, INC., ILLINOIS CORP_65688026 ILLINOIS
Headquarter of CMTA, INC., ALABAMA 000-648-953 ALABAMA
Headquarter of CMTA, INC., MINNESOTA 2e43077f-efaa-ec11-91b9-00155d32b93a MINNESOTA
Headquarter of CMTA, INC., CONNECTICUT 1330180 CONNECTICUT
Headquarter of CMTA, INC., FLORIDA F01000004393 FLORIDA
Headquarter of CMTA, INC., FLORIDA P08144 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4XTPKBQCN83 2024-12-19 10411 MEETING ST, PROSPECT, KY, 40059, 6565, USA 10411 MEETING STREET, PROSPECT, KY, 40059, 6565, USA

Business Information

Doing Business As CMTA INC
URL WWW.CMTA.COM
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-22
Initial Registration Date 2004-09-20
Entity Start Date 1974-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER M TAMBURINO
Role DIRECTOR
Address 10411 MEETING STREET, PROSPECT, KY, 40059, USA
Government Business
Title PRIMARY POC
Name BEN ROBERTSON
Role DIRECTOR
Address 10411 MEETING STREET, PROSPECT, KY, 40059, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000LLVRNZ9XIZ634 0178558 US-KY GENERAL ACTIVE No data

Addresses

Legal 10411 Meeting Street, Prospect, US-KY, US, 40059
Headquarters 10411 Meeting Street, Prospect, US-KY, US, 40059

Registration details

Registration Date 2017-12-12
Last Update 2022-03-11
Status LAPSED
Next Renewal 2018-12-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0178558

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMTA, INC. CASH BALANCE PLAN 2023 610864428 2024-10-28 CMTA, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 5023263085
Plan sponsor’s address 10411 MEETING ST., PROSPECT, KY, 40059

Signature of

Role Plan administrator
Date 2024-10-28
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CMTA, INC. PROFIT SHARING PLAN 2015 610864428 2016-07-12 CMTA, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8592530892
Plan sponsor’s address 10411 MEETING ST, PROSPECT, KY, 400596565

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
CMTA, INC. PROFIT SHARING PLAN 2014 610864428 2015-03-26 CMTA, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8592530892
Plan sponsor’s address 10411 MEETING ST, PROSPECT, KY, 400596565

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-26
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
CMTA, INC. PROFIT SHARING PLAN 2013 610864428 2014-04-23 CMTA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8592530892
Plan sponsor’s address 10411 MEETING ST, PROSPECT, KY, 400596565

Signature of

Role Plan administrator
Date 2014-04-23
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-23
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
CMTA, INC. PROFIT SHARING PLAN 2012 610864428 2013-04-05 CMTA, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8592530892
Plan sponsor’s address 10411 MEETING ST, PROSPECT, KY, 400596565

Signature of

Role Plan administrator
Date 2013-04-05
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-05
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
CMTA, INC. PROFIT SHARING PLAN 2011 610864428 2012-04-30 CMTA, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8592530892
Plan sponsor’s address 10411 MEETING ST, PROSPECT, KY, 400596565

Plan administrator’s name and address

Administrator’s EIN 610864428
Plan administrator’s name CMTA, INC.
Plan administrator’s address 10411 MEETING ST, PROSPECT, KY, 400596565
Administrator’s telephone number 8592530892

Signature of

Role Plan administrator
Date 2012-04-30
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-30
Name of individual signing TIM MORRIS
Valid signature Filed with authorized/valid electronic signature
CMTA, INC. PROFIT SHARING PLAN 2010 610864428 2011-02-28 CMTA, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8592530892
Plan sponsor’s address 10411 MEETING ST, PROSPECT, KY, 400596565

Plan administrator’s name and address

Administrator’s EIN 610864428
Plan administrator’s name CMTA, INC.
Plan administrator’s address 10411 MEETING ST, PROSPECT, KY, 400596565
Administrator’s telephone number 8592530892

Signature of

Role Plan administrator
Date 2011-02-28
Name of individual signing TIMOTHY MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-28
Name of individual signing TIMOTHY MORRIS
Valid signature Filed with authorized/valid electronic signature
CMTA, INC. PROFIT SHARING PLAN 2009 610864428 2010-05-28 CMTA, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8592530892
Plan sponsor’s address 10411 MEETING ST, PROSPECT, KY, 400596565

Plan administrator’s name and address

Administrator’s EIN 610864428
Plan administrator’s name CMTA, INC.
Plan administrator’s address 10411 MEETING ST, PROSPECT, KY, 400596565
Administrator’s telephone number 8592530892

Signature of

Role Plan administrator
Date 2010-05-28
Name of individual signing TIMOTHY MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-28
Name of individual signing TIMOTHY MORRIS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
James O Benson President

Secretary

Name Role
Timothy G Morris Secretary

Vice President

Name Role
Jess E Farber Vice President
Jeremy M Smith Vice President
Kevin D Mussler Vice President
Robert A Hans Vice President

Director

Name Role
Kevin D Mussler Director
Jeremy M Smith Director
James O Benson Director
Robert A Hans Director
Timothy G Morris Director
CHARLES W. CONGLETON Director
Jess E Farber Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
CHARLES W. CONGLETON Incorporator

Treasurer

Name Role
Timothy G Morris Treasurer

Former Company Names

Name Action
CONGLETON-MORRIS-THORUP & ASSOCIATES, INC. Old Name
CONGLETON-MORRIS ASSOCIATES, INC. Old Name
CONGLETON ASSOCIATES, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-03
Annual Report Amendment 2025-02-03
Annual Report Amendment 2025-02-03
Annual Report Amendment 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-05-15
Registered Agent name/address change 2023-04-05
Annual Report 2023-03-15
Annual Report 2022-03-04
Amended and Restated Articles 2021-12-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 89243423DEE000018 2023-08-02 No data No data
Unique Award Key CONT_IDV_89243423DEE000018_8900
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 5000.00
Potential Award Amount 5000000000.00

Description

Title DEPARTMENT OF ENERGY, FEDERAL ENERGY MANAGEMENT PROGRAM, ENERGY SAVINGS PERFORMANCE CONTRACT, INDEFINITE DELIVERY, INDEFINITE QUANTITY - GENERATION 4 THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE CONTRACTING OFFICER AND CONTRACT SPECIALIST.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes B540: SPECIAL STUDIES/ANALYSIS- BUILDING TECHNOLOGY

Recipient Details

Recipient CMTA, INC.
UEI L4XTPKBQCN83
Recipient Address UNITED STATES, 10411 MEETING ST, PROSPECT, JEFFERSON, KENTUCKY, 400596565

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8752787102 2020-04-15 0457 PPP 10411 Meeting St, Prospect, KY, 40059-6565
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5815300
Loan Approval Amount (current) 5815300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Prospect, JEFFERSON, KY, 40059-6565
Project Congressional District KY-03
Number of Employees 350
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5883306.7
Forgiveness Paid Date 2021-06-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 68020
Executive 2024-12-04 2025 Education and Labor Cabinet Department Of Education Architect/Engineer Fees Archit/Eng Fees-1099 Rept 394967.5
Executive 2024-12-03 2025 Education and Labor Cabinet Department Of Education Architect/Engineer Fees Archit/Eng Fees-1099 Rept 517177.5
Executive 2024-10-14 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 4500
Executive 2024-09-30 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 3850
Executive 2024-09-25 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 16655.37
Executive 2024-09-16 2025 Education and Labor Cabinet Department Of Education Architect/Engineer Fees Archit/Eng Fees-1099 Rept 92500
Executive 2024-08-12 2025 Education and Labor Cabinet Kentucky Educational Television Architect/Engineer Fees Archit/Eng Fees-1099 Rept 7212.5
Executive 2024-07-25 2025 Cabinet for Universities Ky Community Technical College System Architect/Engineer Fees Archit/Eng Fees-1099 Rept 385
Executive 2023-09-25 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Architect/Engineer Fees Archit/Eng Fees-1099 Rept 10535

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 36.06 $2,800,381 $2,000,000 162 175 2023-05-25 Final

Sources: Kentucky Secretary of State