Search icon

FLOOR COVERING DISTRIBUTORS, INC.

Company Details

Name: FLOOR COVERING DISTRIBUTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1957 (68 years ago)
Organization Date: 05 Jul 1957 (68 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0017959
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 213 N. 15TH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 7500

Incorporator

Name Role
BLANCHE W. BROWLEY Incorporator
VIOLA POWELL Incorporator
THOS. W. BULLITT Incorporator

Registered Agent

Name Role
LEE MUELLER Registered Agent

President

Name Role
Lee A. Mueller President

Secretary

Name Role
Eleanor B Mueller Secretary

Officer

Name Role
JOHN E MUELLER JR Officer

Director

Name Role
Eleanor B Mueller Director
Lee A Mueller Director
JOHN E MUELLER JR Director

Filings

Name File Date
Registered Agent name/address change 2024-05-17
Annual Report 2024-05-17
Annual Report 2023-06-07
Annual Report 2022-09-16
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
44100.00
Total Face Value Of Loan:
44100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44100
Current Approval Amount:
44100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44492.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1989-02-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State