Search icon

NATIONAL JANITORIAL AND BUILDING SERVICES CORPORATION

Company Details

Name: NATIONAL JANITORIAL AND BUILDING SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1992 (33 years ago)
Organization Date: 03 Feb 1992 (33 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0296239
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6501 SHEPHERDSVILLE ROAD, SUITE 123, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TKXGKT4P4VK9 2025-05-01 6501 SHEPHERDSVILLE RD STE 123, LOUISVILLE, KY, 40228, 1041, USA POBOX 91256, LOUISVILLE, KY, 40291, USA

Business Information

Division Name NATIONAL JANITORIAL AND BUILDING SERVICES
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-05-03
Initial Registration Date 2023-04-20
Entity Start Date 1992-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARREN MATTINGLY
Address POBOX 91256, LOUISVILLE, KY, 40291, USA
Government Business
Title PRIMARY POC
Name DARREN MATTINGLY
Role OWNER
Address 6501 SHEPHERDSVILLE ROAD, SUITE 123, LOUISVILLE, KY, 40228, USA
Past Performance Information not Available

President

Name Role
Darren Mattingly President
Melloney Mattingly President

Incorporator

Name Role
STANLEY J. SIMS Incorporator

Registered Agent

Name Role
DARREN MATTINGLY Registered Agent

Assumed Names

Name Status Expiration Date
CEILING PRO OF LOUISVILLE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-06
Principal Office Address Change 2023-05-18
Annual Report 2023-03-16
Annual Report 2022-05-17
Principal Office Address Change 2022-05-11
Annual Report 2021-04-14
Annual Report 2020-05-26
Annual Report 2019-07-11
Annual Report 2018-06-11
Annual Report Amendment 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8360627003 2020-04-08 0457 PPP 6501 SHEPHERDSVILLE RD STE 123, LOUISVILLE, KY, 40228-1037
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86000
Loan Approval Amount (current) 86000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1037
Project Congressional District KY-03
Number of Employees 38
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86969.89
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State