Search icon

MUELLER FINANCIAL INC.

Company Details

Name: MUELLER FINANCIAL INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2009 (15 years ago)
Organization Date: 24 Sep 2009 (15 years ago)
Last Annual Report: 08 Aug 2024 (7 months ago)
Organization Number: 0744462
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6900 HOUSTON RD, BLD 700, STE 31, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MUELLER FINANCIAL INC 401K PLAN 2023 270960619 2024-05-23 MUELLER FINANCIAL, INC 3
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 8599186750
Plan sponsor’s address 6900 HOUSTON RD, ST 31, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing VICTORIA MAZZA
Valid signature Filed with authorized/valid electronic signature
MUELLER FINANCIAL INC 401K PLAN 2023 270960619 2024-10-14 MUELLER FINANCIAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 8599186750
Plan sponsor’s address 6900 HOUSTON RD, ST 31, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing VICTORIA MAZZA
Valid signature Filed with authorized/valid electronic signature
MUELLER FINANCIAL INC 401K PLAN 2022 270960619 2023-05-25 MUELLER FINANCIAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 8599186750
Plan sponsor’s address 6900 HOUSTON RD, ST 31, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing VICTORIA MAZZA
Valid signature Filed with authorized/valid electronic signature
MUELLER FINANCIAL INC 401K PLAN 2021 270960619 2022-07-13 MUELLER FINANCIAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 8599186750
Plan sponsor’s address 6900 HOUSTON RD, ST 31, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing VICTORIA MAZZA
Valid signature Filed with authorized/valid electronic signature
MUELLER FINANCIAL INC 401K PLAN 2020 270960619 2021-07-28 MUELLER FINANCIAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 8599186750
Plan sponsor’s address 6900 HOUSTON RD, ST 31, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing VICTORIA MAZZA
Valid signature Filed with authorized/valid electronic signature
MUELLER FINANCIAL INC 401K PLAN 2019 270960619 2020-06-30 MUELLER FINANCIAL, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 8599186750
Plan sponsor’s address 6900 HOUSTON RD, ST 31, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing VICTORIA MAZZA
Valid signature Filed with authorized/valid electronic signature
MUELLER FINANCIAL INC 401K PLAN 2018 270960619 2019-07-08 MUELLER FINANCIAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 8599186750
Plan sponsor’s address 6900 HOUSTON RD, ST 31, FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing VICTORIA MAZZA
Valid signature Filed with authorized/valid electronic signature

President

Name Role
ROBERT B. MUELLER President

Incorporator

Name Role
ROBERT MUELLER Incorporator

Registered Agent

Name Role
ROBERT MUELLER Registered Agent

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-03-01
Annual Report 2020-06-16
Annual Report 2019-05-23
Annual Report 2018-05-16
Registered Agent name/address change 2017-04-26
Annual Report 2017-04-26
Principal Office Address Change 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6658467007 2020-04-07 0457 PPP 6900 Houston Rd Ste 31, FLORENCE, KY, 41042-4883
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-4883
Project Congressional District KY-04
Number of Employees 3
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21905.77
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State