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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANTZ, INC. 401(K) PLAN 2023 610436803 2024-10-15 FRANTZ, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2022 610436803 2023-10-16 FRANTZ, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2021 610436803 2022-10-17 FRANTZ, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2020 610436803 2021-10-15 FRANTZ, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2019 610436803 2020-10-14 FRANTZ, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2018 610436803 2019-10-16 FRANTZ, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2017 610436803 2019-10-16 FRANTZ, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2016 610436803 2017-10-16 FRANTZ, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2015 610436803 2016-10-03 FRANTZ, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
FRANTZ, INC. 401(K) PLAN 2014 610436803 2015-09-18 FRANTZ, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/15/20141015154447P030053301233012.pdf
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing THOMAS ROSER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/08/15/20130815131932P030343234867001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Signature of

Role Plan administrator
Date 2013-08-15
Name of individual signing MARK GAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-15
Name of individual signing TOM ROSER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/30/20120730152756P030001796532001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Plan administrator’s name and address

Administrator’s EIN 610436803
Plan administrator’s name FRANTZ, INC.
Plan administrator’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616
Administrator’s telephone number 8592331335

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing MARK GAY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/13/20111013164037P040683497888001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Plan administrator’s name and address

Administrator’s EIN 610436803
Plan administrator’s name FRANTZ, INC.
Plan administrator’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616
Administrator’s telephone number 8592331335

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MARK GAY
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/15/20100715152154P030376371937001.pdf
Three-digit plan number (PN) 002
Effective date of plan 1985-08-01
Business code 238220
Sponsor’s telephone number 8592331335
Plan sponsor’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616

Plan administrator’s name and address

Administrator’s EIN 610436803
Plan administrator’s name FRANTZ, INC.
Plan administrator’s address 852 FLOYD DRIVE, LEXINGTON, KY, 405053616
Administrator’s telephone number 8592331335

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing MARK GAY
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-04-08
Annual Report 2018-04-08
Annual Report 2017-04-08
Annual Report 2016-04-08
Annual Report 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294730 0452110 2007-10-11 770 JOHN DAVIS DR, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-11-29
Case Closed 2007-11-29

Related Activity

Type Inspection
Activity Nr 310662762
305909236 0452110 2002-11-21 917 MAIN ST, PARIS, KY, 40361
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-21
Case Closed 2002-11-21
305062192 0452110 2002-04-11 240 N LIMESTONE, LEXINGTON, KY, 40507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-12
Case Closed 2002-04-12
305060709 0452110 2002-03-07 3285 BLAZER PKWY., LEXINGTON, KY, 40509
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-03-07
Case Closed 2002-03-07
304704281 0452110 2001-12-11 150 LEADER AVE, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-11
Case Closed 2001-12-11

Related Activity

Type Inspection
Activity Nr 304704232
123808396 0452110 1994-05-09 KY 122, HI HAT, KY, 41636
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-10
Case Closed 1994-05-10
123816670 0452110 1992-08-26 STACEY LANE, IRVINE, KY, 40336
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-26
Case Closed 1992-09-01
112334966 0452110 1990-09-28 JEWEL ST., WILMORE, KY, 40390
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-28
Case Closed 1990-10-04
104314109 0452110 1990-07-09 322 W. MAPLE AVE., LANCASTER, KY, 40444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-09
Case Closed 1990-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1990-07-23
Abatement Due Date 1990-07-27
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 D02
Issuance Date 1990-07-23
Abatement Due Date 1990-07-27
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1990-07-23
Abatement Due Date 1990-07-27
Nr Instances 1
Nr Exposed 6
104342324 0452110 1989-11-10 133 LOCUST HILL DR., LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-10
Case Closed 1989-11-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-19
Case Closed 1988-07-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-07
Case Closed 1988-07-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-22
Case Closed 1988-06-24
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-05-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1987-07-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-10
Case Closed 1987-04-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-10
Case Closed 1987-03-05

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1987-02-27
Abatement Due Date 1987-03-04
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1987-02-27
Abatement Due Date 1987-03-04
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-07
Case Closed 1987-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1987-01-21
Abatement Due Date 1987-01-06
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-15
Case Closed 1986-10-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-12
Case Closed 1986-09-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-26
Case Closed 1986-09-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-09
Case Closed 1986-07-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-01
Case Closed 1986-07-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-11
Case Closed 1986-06-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-23
Case Closed 1989-01-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-10-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-05
Case Closed 1985-09-05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-27
Case Closed 1985-08-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-21
Case Closed 1989-01-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-31
Case Closed 1984-10-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-18
Case Closed 1984-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1984-10-31
Abatement Due Date 1984-11-05
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-14
Case Closed 1984-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-09-14
Abatement Due Date 1984-08-14
Nr Instances 1
Nr Exposed 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-04-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-05
Case Closed 1984-03-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-09
Case Closed 1984-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-03-06
Abatement Due Date 1984-03-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
FTA Current Penalty 0.0
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-04-04
Case Closed 1983-04-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-28
Case Closed 1983-04-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-11-30
Abatement Due Date 1982-12-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-11
Case Closed 1982-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-09-27
Abatement Due Date 1982-10-04
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067857106 2020-04-15 0457 PPP 852 FLOYD DR, LEXINGTON, KY, 40505
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306405
Loan Approval Amount (current) 306405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7072608408 2021-02-11 0457 PPS 852 Floyd Dr, Lexington, KY, 40505-3616
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298447
Loan Approval Amount (current) 298447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3616
Project Congressional District KY-06
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
644330 Intrastate Non-Hazmat 2019-01-29 62 2015 1 1 Private(Property)
Legal Name FRANTZ INC
DBA Name -
Physical Address 852 FLOYD DRIVE, LEXINGTON, KY, 40505, US
Mailing Address 852 FLOYD DRIVE, LEXINGTON, KY, 40505, US
Phone (859) 233-1335
Fax (859) 233-3627
E-mail HGERMANN@FRANTZINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State