Search icon

ST. MATTHEWS MARTIAL ARTS, INC.

Company Details

Name: ST. MATTHEWS MARTIAL ARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1994 (31 years ago)
Organization Date: 28 Feb 1994 (31 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0327118
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4160-B WESTPORT RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOAN L. RICHERT Registered Agent

President

Name Role
Joan Louise Richert President

Director

Name Role
JOAN LOUIS RICHERT Director
PETER DWIGHT CHAMBERLAIN Director

Incorporator

Name Role
JOAN LOUIS RICHERT Incorporator
PETER DWIGHT CHAMBERLAIN Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2025-02-11
Reinstatement Approval Letter UI 2025-02-11
Reinstatement Approval Letter Revenue 2025-02-11
Reinstatement 2025-02-11
Reinstatement Approval Letter UI 2024-03-26
Administrative Dissolution 2023-10-04
Annual Report 2022-08-18
Annual Report 2021-06-22
Annual Report 2020-02-12
Annual Report 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239008503 2021-02-20 0457 PPS 4160 Westport Rd Ste B, Louisville, KY, 40207-2746
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18260
Loan Approval Amount (current) 18260
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, 40207-2746
Project Congressional District KY-03
Number of Employees 4
NAICS code 611620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18521.64
Forgiveness Paid Date 2022-08-04
5960897101 2020-04-14 0457 PPP 4160 B Westport Road, LOUISVILLE, KY, 40207-2723
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
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, 40207-2723
Project Congressional District KY-03
Number of Employees 4
NAICS code 611620
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20447.17
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State