Search icon

EMCO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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 (3 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
611157321
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
133000.00
Total Face Value Of Loan:
133000.00
Date:
2020-04-11
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:
133000.00
Total Face Value Of Loan:
133000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-05
Type:
Prog Related
Address:
2001 NEWBURG RD, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-04
Type:
Prog Related
Address:
1903 HEBRON LN, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-24
Type:
Prog Related
Address:
100 SCHOOLHOUSE RD, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-21
Type:
Prog Related
Address:
HWY. 31W NORTH, CAVE CITY, KY, 42127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-06
Type:
Planned
Address:
BELKNAP CAMPUS, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133000
Current Approval Amount:
133000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134227.97
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133000
Current Approval Amount:
133000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134045.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State