Search icon

TRACE MAYER ANTIQUES, INC.

Company Details

Name: TRACE MAYER ANTIQUES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1997 (28 years ago)
Organization Date: 19 Feb 1997 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0428798
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12404 RIDGE ROAD, ANCHORAGE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACE MAYER ANTIQUES INC CBS BENEFIT PLAN 2023 311495617 2024-04-29 TRACE MAYER ANTIQUES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 453310
Sponsor’s telephone number 5028995335
Plan sponsor’s address 12404 RIDGE ROAD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TRACE MAYER ANTIQUES INC CBS BENEFIT PLAN 2022 311495617 2023-12-27 TRACE MAYER ANTIQUES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 453310
Sponsor’s telephone number 5028995335
Plan sponsor’s address 3700 LEXINGTON ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TRACE MAYER ANTIQUES INC CBS BENEFIT PLAN 2021 311495617 2022-12-29 TRACE MAYER ANTIQUES INC 2
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 453310
Sponsor’s telephone number 5028995335
Plan sponsor’s address 3700 LEXINGTON ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN M. MAYER, III Registered Agent

President

Name Role
John M Mayer III President

Incorporator

Name Role
JOHN M. MAYER, III Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-LISDWS-204381 Limited In-State Distilled Spirits Supplier's License Active 2024-11-01 2024-07-16 - 2025-10-31 12404 Ridge Rd, Louisville, Jefferson, KY 40223

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-17
Annual Report 2020-02-12
Annual Report 2019-04-19
Principal Office Address Change 2018-04-14
Annual Report 2018-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3702798503 2021-02-24 0457 PPS 3700 Lexington Rd, Louisville, KY, 40207-3016
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13412
Loan Approval Amount (current) 13412
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, 40207-3016
Project Congressional District KY-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13485.39
Forgiveness Paid Date 2021-09-10
6932487104 2020-04-14 0457 PPP 3700 Lexington Road, LOUISVILLE, KY, 40207-2651
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
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, 40207-2651
Project Congressional District KY-03
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13508.69
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State