Search icon

MATTHEW CARTER INTERIORS, LLC

Company Details

Name: MATTHEW CARTER INTERIORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2009 (16 years ago)
Organization Date: 05 Feb 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0722809
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 115 CLAY AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTHEW CARTER INTERIORS, LLC 401(K) PLAN 2023 264223099 2024-07-17 MATTHEW CARTER INTERIORS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 8592664485
Plan sponsor’s address 115 CLAY AVENUE, LEXINGTON, KY, 40502
MATTHEW CARTER INTERIORS, LLC 401(K) PLAN 2022 264223099 2023-10-04 MATTHEW CARTER INTERIORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 8592664485
Plan sponsor’s address 115 CLAY AVENUE, LEXINGTON, KY, 40502
MATTHEW CARTER INTERIORS, LLC 401(K) PLAN 2021 264223099 2022-09-30 MATTHEW CARTER INTERIORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 8592664485
Plan sponsor’s address 115 CLAY AVENUE, LEXINGTON, KY, 40502
MATTHEW CARTER INTERIORS, LLC 401(K) PLAN 2020 264223099 2021-07-08 MATTHEW CARTER INTERIORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 8592664485
Plan sponsor’s address 115 CLAY AVENUE, LEXINGTON, KY, 40502
MATTHEW CARTER INTERIORS, LLC 401(K) PLAN 2019 264223099 2020-07-28 MATTHEW CARTER INTERIORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 8592664485
Plan sponsor’s address 115 CLAY AVENUE, LEXINGTON, KY, 40502

Registered Agent

Name Role
SHANNON B. ARVIN Registered Agent

Manager

Name Role
Matthew Carter Manager

Organizer

Name Role
SHANNON BISHOP ARVIN Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-27
Reinstatement 2022-06-22
Reinstatement Certificate of Existence 2022-06-22
Reinstatement Approval Letter Revenue 2022-06-21
Administrative Dissolution 2021-10-19
Annual Report 2020-03-13
Annual Report 2019-05-14
Annual Report 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1501897104 2020-04-10 0457 PPP 115 CLAY AVE, LEXINGTON, KY, 40502-1701
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1701
Project Congressional District KY-06
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57734.52
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State