Search icon

G. M. METTENS, INC.

Company Details

Name: G. M. METTENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1986 (39 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0211229
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 6129 TAYLOR MILL RD., COVINGTON, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G M METTENS INC CBS BENEFIT PLAN 2021 611088705 2022-12-29 G M METTENS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541320
Sponsor’s telephone number 8593565522
Plan sponsor’s address 6129 TAYLOR MILL RD, LATONIA, KY, 41015

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
G M METTENS INC CBS BENEFIT PLAN 2020 611088705 2021-12-14 G M METTENS INC 2
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541320
Sponsor’s telephone number 8593565522
Plan sponsor’s address 6129 TAYLOR MILL RD, LATONIA, KY, 41015

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

President

Name Role
Gregory M Mettens President

Director

Name Role
GREG M. METTENS Director
Gregory M Mettens Director

Incorporator

Name Role
GREG M. METTENS Incorporator

Registered Agent

Name Role
GREG M. METTENS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173284 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-12-04 2024-12-04
Document Name Coverage Letter KYR004554.pdf
Date 2024-12-05
Document Download
173284 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-02-15 2023-02-15
Document Name Coverage Letter KYR004554.pdf
Date 2023-02-16
Document Download

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-04-09
Reinstatement Certificate of Existence 2020-10-22
Reinstatement 2020-10-22
Reinstatement Approval Letter UI 2020-06-22
Administrative Dissolution 2012-09-11
Annual Report 2011-08-29
Annual Report 2010-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315263160 0452110 2012-06-28 6129 TAYLOR MILL ROAD, INDEPENDENCE, KY, 41015
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-06-28
Case Closed 2012-06-28

Related Activity

Type Complaint
Activity Nr 208767970
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908798007 2020-06-29 0457 PPP 6129 TAYLOR MILL RD, COVINGTON, KY, 41015-2453
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20980
Loan Approval Amount (current) 20980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41015-2453
Project Congressional District KY-04
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21385.03
Forgiveness Paid Date 2022-06-14

Sources: Kentucky Secretary of State