Search icon

MATTINGLY FARM, LLC

Company Details

Name: MATTINGLY FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2002 (23 years ago)
Organization Date: 23 Aug 2002 (23 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0543222
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4600 JENNINGS LANE #4, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Manager

Name Role
S Lee Mattingly Manager

Organizer

Name Role
WILLIAM J COOPER JR Organizer

Registered Agent

Name Role
S. LEE MATTINGLY Registered Agent

Former Company Names

Name Action
SMITH MATTINGLY, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-20
Annual Report 2022-06-07
Annual Report 2021-06-22
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State