Search icon

EMCO ENTERPRISES, INC.

Company Details

Name: EMCO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1989 (36 years ago)
Organization Date: 06 Apr 1989 (36 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0256956
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 2438, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMCO ENTERPRISES, INC CBS BENEFIT PLAN 2023 611157321 2024-04-29 EMCO ENTERPRISES, INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 5026355141
Plan sponsor’s address 812 W MAGNOLIA AVE, LOUISVILLE, KY, 40208

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
EMCO ENTERPRISES, INC CBS BENEFIT PLAN 2022 611157321 2023-12-27 EMCO ENTERPRISES, INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 5026355141
Plan sponsor’s address 812 W MAGNOLIA AVE, LOUISVILLE, KY, 40208

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
EMCO ENTERPRISES, INC CBS BENEFIT PLAN 2021 611157321 2022-12-29 EMCO ENTERPRISES, INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 5026355141
Plan sponsor’s address 812 W MAGNOLIA AVE, LOUISVILLE, KY, 40208

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
EMCO ENTERPRISES, INC CBS BENEFIT PLAN 2020 611157321 2021-12-14 EMCO ENTERPRISES, INC 8
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237310
Sponsor’s telephone number 5026355141
Plan sponsor’s address 812 W MAGNOLIA AVE, LOUISVILLE, KY, 40208

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

Incorporator

Name Role
MARY REBECCA MATTINGLY Incorporator
MICHAEL E. MATTINGLY Incorporator

Director

Name Role
MICHAEL E. MATTINGLY Director
MARY REBECCA MATTINGLY Director

Registered Agent

Name Role
MICHAEL E. MATTINGLY Registered Agent

President

Name Role
Michael E Mattingly President

Assumed Names

Name Status Expiration Date
SECURITY NET Inactive 2004-02-03

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-13
Annual Report 2023-05-08
Annual Report 2022-03-08
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-06-03
Annual Report 2018-04-25
Annual Report 2017-05-11
Annual Report 2016-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314492612 0452110 2010-10-05 2001 NEWBURG RD, LOUISVILLE, KY, 40205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-10-05
Case Closed 2010-10-05

Related Activity

Type Inspection
Activity Nr 314492638
309076271 0452110 2005-10-04 1903 HEBRON LN, BROOKS, KY, 40109
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-04
Case Closed 2005-10-04

Related Activity

Type Inspection
Activity Nr 308980606
307563858 0452110 2004-08-24 100 SCHOOLHOUSE RD, VERSAILLES, KY, 40383
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-24
Case Closed 2004-08-24

Related Activity

Type Inspection
Activity Nr 307561233
123799884 0452110 1993-07-21 HWY. 31W NORTH, CAVE CITY, KY, 42127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1993-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-08-27
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 2
104332564 0452110 1990-06-06 BELKNAP CAMPUS, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-06
Case Closed 1990-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1990-06-19
Abatement Due Date 1990-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1990-06-19
Abatement Due Date 1990-06-25
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1367247106 2020-04-10 0457 PPP 812 W MAGNOLIA AVE, LOUISVILLE, KY, 40208-2224
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) 133000
Loan Approval Amount (current) 133000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40208-2224
Project Congressional District KY-03
Number of Employees 13
NAICS code 238320
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 134227.97
Forgiveness Paid Date 2021-03-17
8598108508 2021-03-10 0457 PPS 812 W Magnolia Ave, Louisville, KY, 40208-2267
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40208-2267
Project Congressional District KY-03
Number of Employees 11
NAICS code 238320
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 134045.78
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State