Search icon

MARTIN'S SANITATION SERVICE, INC.

Company Details

Name: MARTIN'S SANITATION SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2006 (19 years ago)
Organization Date: 12 Jan 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0629682
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 285 RUDDLES MILL ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MICHAEL J THORNTON President

Registered Agent

Name Role
MICHAEL J. THORNTON Registered Agent

Vice President

Name Role
Erin Hiten Vice President

Incorporator

Name Role
MICHAEL J. THORNTON Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-26
Annual Report 2023-01-06
Annual Report 2022-01-11
Annual Report 2021-01-21
Annual Report 2020-02-14
Annual Report 2019-01-18
Principal Office Address Change 2018-01-17
Annual Report 2018-01-17
Registered Agent name/address change 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7490987010 2020-04-07 0457 PPP 285 Ruddles Mill Road, PARIS, KY, 40361-9323
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154300
Loan Approval Amount (current) 154300
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40361-9323
Project Congressional District KY-06
Number of Employees 13
NAICS code 562111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155161.51
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 300
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rentals N/Otherwise Class-1099 235
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1710
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Rentals Rentals N/Otherwise Class-1099 6000
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rentals N/Otherwise Class-1099 470
Executive 2025-01-27 2025 Transportation Cabinet Department Of Aviation Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 90
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Water And Sewage 620
Executive 2025-01-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 595
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Rentals Rentals N/Otherwise Class-1099 6000
Executive 2024-12-30 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 250

Sources: Kentucky Secretary of State