Search icon

FRANTZ, INC.

Company Details

Name: FRANTZ, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1950 (75 years ago)
Organization Date: 17 Apr 1950 (75 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0018705
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 852 FLOYD DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 25000

Vice President

Name Role
Thomas B. Roser Vice President

Director

Name Role
Thomas C. Roser Director
Henri C. Mazyck Director
W. C. SUTER, JR. Director

Incorporator

Name Role
J. P. WARNECKE Incorporator
H. J. HAGLER Incorporator
CLAUDE L. WARNECKE Incorporator

Registered Agent

Name Role
HENRI C. MAZYCK Registered Agent

President

Name Role
Thomas C. Roser President

Treasurer

Name Role
Henri C. Mazyck Treasurer

Form 5500 Series

Employer Identification Number (EIN):
610436803
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

Former Company Names

Name Action
H. J. FRANTZ PLUMBING AND HEATING COMPANY Old Name

Assumed Names

Name Status Expiration Date
FLEX-A-PIPE COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-04-08
Annual Report 2022-04-08
Annual Report 2021-04-08
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
298447.00
Total Face Value Of Loan:
298447.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
306405.00
Total Face Value Of Loan:
306405.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-11
Type:
Unprog Rel
Address:
770 JOHN DAVIS DR, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-21
Type:
Prog Related
Address:
917 MAIN ST, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-04-11
Type:
Prog Related
Address:
240 N LIMESTONE, LEXINGTON, KY, 40507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-07
Type:
Accident
Address:
3285 BLAZER PKWY., LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-12-11
Type:
Prog Related
Address:
150 LEADER AVE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
306405
Current Approval Amount:
306405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
298447
Current Approval Amount:
298447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 233-3627
Add Date:
1996-06-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State