Search icon

MASTERS ROOFING COMPANY

Company Details

Name: MASTERS ROOFING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2000 (25 years ago)
Organization Date: 07 Jan 2000 (25 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0486585
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 5462 S HWY 393, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JULIA PITCOCK Registered Agent

Director

Name Role
Julia Pitcock Director
Matthew Pitcock Director

Incorporator

Name Role
DOUG PITCOCK Incorporator

President

Name Role
Matthew Pitcock President

Vice President

Name Role
Jake Pitcock Vice President

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-07-02
Annual Report 2022-05-31
Annual Report 2021-06-15
Annual Report 2020-06-16
Annual Report 2019-05-29
Annual Report 2018-06-20
Annual Report 2017-06-23
Principal Office Address Change 2016-06-16
Registered Agent name/address change 2016-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125968 0452110 2006-12-04 212 MCARTHUR, LOUISVILLE, KY, 40207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-12-04
Case Closed 2006-12-04

Related Activity

Type Inspection
Activity Nr 310123633
310123633 0452110 2006-10-30 212 MCARTHUR, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-30
Case Closed 2007-01-22

Related Activity

Type Referral
Activity Nr 202692810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2006-11-22
Abatement Due Date 2006-11-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7954718408 2021-02-12 0457 PPS 5462 S Highway 393, Crestwood, KY, 40014-7259
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
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 Crestwood, OLDHAM, KY, 40014-7259
Project Congressional District KY-04
Number of Employees 4
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40524.13
Forgiveness Paid Date 2021-09-09
8378957409 2020-05-18 0457 PPP 5462 S HIGHWAY 393, CRESTWOOD, KY, 40014-7259
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
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 CRESTWOOD, OLDHAM, KY, 40014-7259
Project Congressional District KY-04
Number of Employees 4
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40590.38
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State