Search icon

Mathis Flooring LLC

Company Details

Name: Mathis Flooring LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2012 (13 years ago)
Organization Date: 10 Apr 2012 (13 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0826499
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 975 Liberty rd, Lexington, KY 40505
Place of Formation: KENTUCKY

Organizer

Name Role
Renee cox Mathis Organizer

Registered Agent

Name Role
DAVID C MATHIS Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-08
Annual Report 2022-04-18
Annual Report 2021-04-21
Annual Report 2020-04-29
Annual Report 2019-05-16
Annual Report 2018-06-08
Registered Agent name/address change 2018-01-23
Annual Report 2017-05-19
Annual Report 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2067797807 2020-05-22 0457 PPP 977 LIBERTY RD, LEXINGTON, KY, 40505-3936
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3936
Project Congressional District KY-06
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15369.49
Forgiveness Paid Date 2021-07-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-19 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2810
Executive 2024-11-19 2025 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 5102.92

Sources: Kentucky Secretary of State