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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36225.00
Total Face Value Of Loan:
36225.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-20
Type:
Prog Related
Address:
7307 BEULAH CHURCH RD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36225
Current Approval Amount:
36225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36547.46

Sources: Kentucky Secretary of State