Search icon

JOE MATTINGLY BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE MATTINGLY BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2000 (25 years ago)
Organization Date: 02 May 2000 (25 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0493871
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 425 14TH STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph P Mattingly Jr President

Secretary

Name Role
Vera P Mattingly Secretary

Treasurer

Name Role
Vera P Mattingly Treasurer

Vice President

Name Role
Joseph P Mattingly III Vice President

Director

Name Role
Joseph P Mattingly, Jr Director
Joseph P Mattingly, III Director
Vera P Mattingly Director

Registered Agent

Name Role
JOSEPH P. MATTINGLY, JR. Registered Agent

Incorporator

Name Role
JOSEPH P. MATTINGLY, JR. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611368371
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
OVER THE TOP STONE Inactive 2013-03-10

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-30
Annual Report 2022-05-19
Annual Report 2021-06-30
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
66800.00
Total Face Value Of Loan:
66800.00
Date:
2020-04-11
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:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21652.64
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66800
Current Approval Amount:
66800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67397.49

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State