Search icon

MARTT ENTERPRISES, INC.

Company Details

Name: MARTT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2009 (16 years ago)
Organization Date: 21 Aug 2009 (16 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Organization Number: 0739375
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1050 NORTH COLLEGE STREET, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
STUART W. MARTT Incorporator

Registered Agent

Name Role
STUART W. MARTT Registered Agent

President

Name Role
STUART MARTT President

Vice President

Name Role
JANICE MARTT Vice President

Assumed Names

Name Status Expiration Date
NAPA OF HARRODSBURG Inactive 2019-12-10
CARQUEST OF HARRODSBURG Inactive 2014-08-21

Filings

Name File Date
Dissolution 2022-06-14
Annual Report 2021-06-08
Annual Report 2020-06-28
Certificate of Assumed Name 2020-05-14
Annual Report 2019-06-17
Annual Report 2018-07-02
Annual Report Amendment 2017-06-08
Annual Report 2017-03-17
Annual Report 2016-07-14
Annual Report 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908977104 2020-04-14 0457 PPP 1050 N College St, HARRODSBURG, KY, 40330-2208
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24943.37
Loan Approval Amount (current) 24943.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-2208
Project Congressional District KY-06
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25116.59
Forgiveness Paid Date 2020-12-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 138.32
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Office Supplies 56.76
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 147.18
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 239.43
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 493.54
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 257.3
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 129.9
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 54.24
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 109.95
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 213.29

Sources: Kentucky Secretary of State