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 |
Name | Role |
---|---|
Sandra E Mattingly | Secretary |
Name | Role |
---|---|
Alan D Mattingly | President |
Name | Role |
---|---|
ALAN MATINGLY | Incorporator |
Name | Role |
---|---|
ALAN MATTINGLY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BOOKEASE | Inactive | 2019-03-04 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304696941 | 0452110 | 2001-09-20 | 7307 BEULAH CHURCH RD, LOUISVILLE, KY, 40228 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State