Search icon

MATTINGLY-FORD TITLE SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATTINGLY-FORD TITLE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2003 (22 years ago)
Organization Date: 04 Aug 2003 (22 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0565286
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1650 UPS DRIVE, SUITE 101, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS L. MATTINGLY Registered Agent

Member

Name Role
Dennis L. Mattingly Member
Russell D. Ford Member
David S. Dupps Member

Organizer

Name Role
DENNIS L. MATTINGLY Organizer

Links between entities

Type:
Headquarter of
Company Number:
856731
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-609-844
State:
ALABAMA
Type:
Headquarter of
Company Number:
M04000002293
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_07979738
State:
ILLINOIS

Unique Entity ID

CAGE Code:
6WTK6
UEI Expiration Date:
2018-08-11

Business Information

Division Name:
MATTINGLY FORD TITLE
Activation Date:
2017-08-11
Initial Registration Date:
2013-05-20

Commercial and government entity program

CAGE number:
6WTK6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-08-11

Contact Information

POC:
BRIAN F. FLAHERTY

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-10
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
522300.00
Total Face Value Of Loan:
522300.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$522,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$522,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$526,768.57
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $522,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State