Search icon

MATHIS & SONS, INC.

Company Details

Name: MATHIS & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1988 (37 years ago)
Organization Date: 27 Apr 1988 (37 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0243089
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9900 CORPORATE CAMPUS DRIVE SUITE 3000, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Darryl Eugene Mathis Vice President

Director

Name Role
Darryl Eugene Mathis Director
MAUREEN MATHIS Director
Maureen Mathis Director

Incorporator

Name Role
MAUREEN MATHIS Incorporator

Registered Agent

Name Role
DARRYL E. MATHIS Registered Agent

President

Name Role
Maureen Mathis President

Secretary

Name Role
Maureen Mathis Secretary

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-04-11
Annual Report 2022-03-17
Annual Report 2021-02-22
Annual Report 2020-03-13
Annual Report 2019-05-06
Annual Report 2018-04-17
Annual Report 2017-05-13
Annual Report 2016-04-12
Principal Office Address Change 2015-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W912HN09C0009 2009-09-02 2010-05-08 2010-05-08
Unique Award Key CONT_AWD_W912HN09C0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CONSTRUCTION OF ADDITION/ALTERATION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient MATHIS & SONS, INC.
UEI LGBKFZX2G253
Legacy DUNS 926490301
Recipient Address 3600 CHAMBERLAIN LN STE 230, LOUISVILLE, 402411989, UNITED STATES
DCA AWARD W912HN07C0060 2008-09-24 2009-04-16 2009-04-16
Unique Award Key CONT_AWD_W912HN07C0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BASE BID
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient MATHIS & SONS, INC.
UEI LGBKFZX2G253
Legacy DUNS 926490301
Recipient Address 332 W BROADAY STE 815, LOUISVILLE, 402022133, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312618549 0452110 2009-04-27 201 MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-05-28
Case Closed 2011-10-05

Related Activity

Type Inspection
Activity Nr 312617079

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Initial Penalty 1500.0
Contest Date 2009-09-01
Final Order 2011-04-05
Nr Instances 1
Nr Exposed 50
Citation ID 01002
Citaton Type Serious
Standard Cited 19260703 B01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Initial Penalty 1500.0
Contest Date 2009-09-01
Final Order 2011-04-05
Nr Instances 1
Nr Exposed 50
Citation ID 01003
Citaton Type Serious
Standard Cited 19260703 B03
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Initial Penalty 1500.0
Contest Date 2009-09-01
Final Order 2011-04-05
Nr Instances 1
Nr Exposed 50
Citation ID 01004
Citaton Type Serious
Standard Cited 19260703 B05
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Initial Penalty 1500.0
Contest Date 2009-09-01
Final Order 2011-04-05
Nr Instances 1
Nr Exposed 50
Citation ID 01005
Citaton Type Serious
Standard Cited 19260703 B06
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Initial Penalty 1500.0
Contest Date 2009-09-01
Final Order 2011-04-05
Nr Instances 1
Nr Exposed 50
Citation ID 01006
Citaton Type Serious
Standard Cited 19260703 B07
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Initial Penalty 1500.0
Contest Date 2009-09-01
Final Order 2011-04-05
Nr Instances 1
Nr Exposed 50
301413357 0419000 2005-04-15 2ND FLOOR MAIN CORRIDOR-VA MEDICAL CENTER, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2005-04-29
Emphasis S: SMALL BUSINESSES
Case Closed 2005-05-03
301413282 0419000 2005-04-15 2ND FLOOR MAIN CORRIDOR-VA MEDICAL CENTER, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-29
Emphasis S: SMALL BUSINESSES
Case Closed 2005-04-29
305318677 0452110 2002-04-04 1020 E MARKET STREET, LOUISVILLE, KY, 40201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-04
Case Closed 2002-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7466717304 2020-04-30 0457 PPP 9900 CORPORATE CAMPUS DR STE 3000, LOUISVILLE, KY, 40223-4060
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4060
Project Congressional District KY-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18552.75
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400535 Other Civil Rights 2014-07-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-25
Termination Date 2018-12-12
Date Issue Joined 2014-08-19
Section 2000
Sub Section D
Status Terminated

Parties

Name MATHIS & SONS, INC.
Role Plaintiff
Name KENTUCKY TRANSPORTATION,
Role Defendant

Sources: Kentucky Secretary of State