Search icon

MATTHEWS, CUTRER & LINDSAY, P.A.

Company Details

Name: MATTHEWS, CUTRER & LINDSAY, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Jul 1998 (27 years ago)
Business ID: 700405
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1020 Highland Colony Parkway Suite 500RIDGELAND, MS 39157

Incorporator

Name Role Address
J Raleigh Cutrer Incorporator 633 N State St #607, Jackson, MS 39202-3306

Director

Name Role Address
Matt Freeland Director 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157
Joe Tommasini Director 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157
Ken Guthrie Director 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157
Charles Lindsay Director 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157

President

Name Role Address
Matt Freeland President 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157

Treasurer

Name Role Address
Joe Tommasini Treasurer 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157

Secretary

Name Role Address
Ken Guthrie Secretary 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157

Vice President

Name Role Address
Charles Lindsay Vice President 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157

Agent

Name Role Address
J RALEIGH CUTRER Agent 1020 Highland Colony Parkway, Suite 500, Ridgeland, MS 39157, MS 39057

Form 5500 Series

Employer Identification Number (EIN):
640897081
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-20 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.
Annual Report Filed 2024-01-23 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.
Annual Report Filed 2023-01-20 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.
Annual Report Filed 2022-01-27 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.
Amendment Form Filed 2022-01-27 Amendment For MATTHEWS, CUTRER & LINDSAY, P.A.
Annual Report Filed 2021-01-11 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.
Annual Report Filed 2020-01-13 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.
Annual Report Filed 2019-01-18 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.
Annual Report Filed 2018-01-08 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.
Annual Report Filed 2017-01-13 Annual Report For MATTHEWS, CUTRER & LINDSAY, P.A.

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
513300.00
Total Face Value Of Loan:
513300.00

Date of last update: 04 May 2025

Sources: Company Profile on Mississippi Secretary of State Website