Search icon

MEES TILE & MARBLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEES TILE & MARBLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Mar 2001 (24 years ago)
Organization Date: 15 Mar 2001 (24 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0512425
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4536 POPLAR LEVEL RD., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Manager

Name Role
Todd Meyer Manager
Lawrence E. Mees Manager

Organizer

Name Role
LAURA H. PULLIAM Organizer

Registered Agent

Name Role
TODD MEYER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611230687
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

Former Company Names

Name Action
MEES T & M, LLC Old Name
MEES TILE & MARBLE, INC. Merger

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-07-18
Annual Report 2023-03-28
Annual Report 2022-07-08
Annual Report 2021-05-06

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419342
Current Approval Amount:
419342
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
422580.25

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $40,521 $7,000 37 2 2015-12-10 Final

Sources: Kentucky Secretary of State