Search icon

E. C. MATTHEWS COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E. C. MATTHEWS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1986 (39 years ago)
Organization Date: 28 Oct 1986 (39 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0221141
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1218 SOUTH BROADWAY, SUITE 375, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JANET A. MATTHEWS Secretary

Vice President

Name Role
DANNY W. PRICE Vice President
John A. Matthews Vice President

Director

Name Role
THOMAS M. MATTHEWS Director

Registered Agent

Name Role
THOMAS M. MATTHEWS Registered Agent

President

Name Role
Thomas M. Matthews President

Incorporator

Name Role
THOMAS M. MATTHEWS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F01000000439
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611110279
Plan Year:
2024
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-19
Annual Report 2022-05-16
Annual Report 2021-02-19
Annual Report 2020-06-24

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:
349800.00
Total Face Value Of Loan:
349800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-20
Type:
Unprog Rel
Address:
789 LIMESTONE ST, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-30
Type:
Referral
Address:
CAPITAL ANNEX PARKING GARAGE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-27
Type:
Planned
Address:
300 COFFEETREE RD, FRANKFORT, KY, 40602
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1998-08-27
Type:
Referral
Address:
300 COFFEETREE RD, FRANKFORT, KY, 40602
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-07-26
Type:
Planned
Address:
2400 REGENCY ROAD, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$349,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,792.73
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $349,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 897-7903
Add Date:
1997-05-22
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State