Search icon

MINOR & COMPANY, INC.

Company Details

Name: MINOR & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1993 (32 years ago)
Organization Date: 07 Apr 1993 (32 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 0313692
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1001 WEST KENTUCKY STREET, BUILDING C-1, LOUISVILLE, KY 40210-1325
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DWJQYDFYW5Q7 2024-09-30 1001 W KENTUCKY ST STE C, LOUISVILLE, KY, 40210, 1325, USA 1001 W KENTUCKY ST BLDG C-1, LOUISVILLE, KY, 40210, 1325, USA

Business Information

Doing Business As MINOR & CO INC
URL www.magicsaltkyana.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-16
Initial Registration Date 2019-12-12
Entity Start Date 1993-06-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325998, 333120, 541320, 561730, 811411, 812930
Product and Service Codes 3825, M1LB, S218, Z1LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA DUNIVAN
Role MANAGER
Address 1001 W KENTUCKY ST BLDG C1, LOUISVILLE, KY, 40210, USA
Government Business
Title PRIMARY POC
Name JESSICA DUNIVAN
Role MANAGER
Address 1001 W KENTUCKY ST BLDG C1, LOUISVILLE, KY, 40210, USA
Past Performance Information not Available

Registered Agent

Name Role
WILLIAM E MINOR JR Registered Agent

President

Name Role
William E Minor, Jr President

Director

Name Role
WILLIAM E. MINOR, JR. Director
DONALD K. PETTY, JR. Director

Incorporator

Name Role
DAVID B. BLANDFORD Incorporator

Filings

Name File Date
Annual Report Amendment 2025-03-07
Annual Report 2025-02-05
Annual Report 2024-03-12
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-26
Registered Agent name/address change 2021-02-26
Annual Report Amendment 2020-05-21
Annual Report 2020-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081850 0452110 2004-09-02 133 S 3RD ST, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-09-02
Case Closed 2004-12-02

Related Activity

Type Inspection
Activity Nr 308081843

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-11-15
Abatement Due Date 2004-11-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-11-15
Abatement Due Date 2004-11-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
306519299 0452110 2003-10-20 133 S 3RD ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-01-21
Case Closed 2004-01-21
305367955 0452110 2002-10-16 3305 E INDIAN TRAIL, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-16
Case Closed 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5953357410 2020-05-13 0457 PPP 1001 W. KENTUCKY ST, BLDG C, LOUISVILLE, KY, 40210-1325
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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, 40210-1325
Project Congressional District KY-03
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13654.97
Forgiveness Paid Date 2021-07-07
9662568408 2021-02-17 0457 PPS 1001 E Kentucky St Bldg C, Louisville, KY, 40204-1935
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12932.5
Loan Approval Amount (current) 12932.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1935
Project Congressional District KY-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13069.37
Forgiveness Paid Date 2022-03-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2422664 MINOR & COMPANY, INC. MINOR & CO INC DWJQYDFYW5Q7 1001 W KENTUCKY ST STE C, LOUISVILLE, KY, 40210-1325
Capabilities Statement Link -
Phone Number 502-641-2739
Fax Number 502-568-6295
E-mail Address bill@minorandcompany.com
WWW Page www.magicsaltkyana.com
E-Commerce Website -
Contact Person JESSICA DUNIVAN
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 8G9N3
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Buy Green Yes
Code 333120
NAICS Code's Description Construction Machinery Manufacturing
Buy Green Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green Yes
Code 811411
NAICS Code's Description Home and Garden Equipment Repair and Maintenance
Buy Green Yes
Code 812930
NAICS Code's Description Parking Lots and Garages
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State