Search icon

MATRIX INDUSTRIAL SYSTEMS, INC.

Company Details

Name: MATRIX INDUSTRIAL SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2007 (18 years ago)
Organization Date: 07 Sep 2007 (18 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0673090
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 112 WALTER JETTON BLVD., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GVCNVNGTK7J7 2025-01-29 112 WALTER JETTON BLVD, PADUCAH, KY, 42001, 6812, USA PO BOX 97, PADUCAH, KY, 42002, 0097, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-02-01
Initial Registration Date 2021-03-31
Entity Start Date 2007-09-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910
Product and Service Codes AS35, C1HB, C1LB, C1ME, C1PD, C211, C212, C216, C220, C222, C223, Y1NB, Y1NC, Z1MA, Z1NC, Z2EC, Z2ED, Z2EZ, Z2GB, Z2GZ, Z2MA, Z2MF, Z2NB, Z2NC, Z2ND, Z2NE, Z2NZ, Z2PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RODNEY D JARVIS
Role PRESIDENT
Address 112 WALTER JETTON BLAVD, PADUCAH, KY, 42001, USA
Government Business
Title PRIMARY POC
Name MICHAEL T ECK
Role SECRETARY/TREASURER
Address 112 WALTER JETTON BLVD, PADUCAH, KY, 42001, USA
Past Performance Information not Available

President

Name Role
R DARREN JARVIS President

Secretary

Name Role
MICHAEL T ECK Secretary

Incorporator

Name Role
R. DARREN JARVIS Incorporator

Registered Agent

Name Role
R. DARREN JARVIS Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-14
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-27
Annual Report 2019-05-21
Annual Report 2018-08-16
Annual Report 2017-05-05
Annual Report 2016-01-18
Annual Report 2015-04-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4746695004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MATRIX INDUSTRIAL SYSTEMS, INC.
Recipient Name Raw MATRIX INDUSTRIAL SYSTEMS, INC.
Recipient Address 112 WALTER JETTON BLVD, PADUCAH, MCCRACKEN, KENTUCKY, 42001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 781.00
Face Value of Direct Loan 80500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6261337005 2020-04-06 0457 PPP 112 WALTER JETTON BLVD, PADUCAH, KY, 42001-6812
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-6812
Project Congressional District KY-01
Number of Employees 2
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6890.17
Forgiveness Paid Date 2021-08-16

Sources: Kentucky Secretary of State