Search icon

MATTINGLY'S TRIM MASTERS, INC.

Company Details

Name: MATTINGLY'S TRIM MASTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1996 (29 years ago)
Organization Date: 02 Feb 1996 (29 years ago)
Last Annual Report: 30 May 2023 (2 years ago)
Organization Number: 0411394
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 12005 HIDDEN VALLEY WAY, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Sandra E Mattingly Secretary

President

Name Role
Alan D Mattingly President

Incorporator

Name Role
ALAN MATINGLY Incorporator

Registered Agent

Name Role
ALAN MATTINGLY Registered Agent

Assumed Names

Name Status Expiration Date
BOOKEASE Inactive 2019-03-04

Filings

Name File Date
Dissolution 2024-02-22
Annual Report 2023-05-30
Annual Report 2022-03-23
Annual Report 2021-06-08
Annual Report 2020-05-30
Registered Agent name/address change 2019-05-20
Principal Office Address Change 2019-05-20
Annual Report 2019-05-20
Annual Report 2018-06-06
Annual Report 2017-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304696941 0452110 2001-09-20 7307 BEULAH CHURCH RD, LOUISVILLE, KY, 40228
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-09-20
Case Closed 2002-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-12-04
Abatement Due Date 2001-09-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2001-12-04
Abatement Due Date 2001-12-10
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404047704 2020-05-01 0457 PPP 12005 HIDDEN VALLEY WAY, LOUISVILLE, KY, 40291
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36225
Loan Approval Amount (current) 36225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-0001
Project Congressional District KY-03
Number of Employees 9
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36547.46
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State