Search icon

CORMAN & ASSOCIATES, INC.

Company Details

Name: CORMAN & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 18 Jan 1965 (60 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0146380
Industry: Furniture and Fixtures
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 881 FLOYD DR, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UYVJCLN4AF25 2025-03-29 881 FLOYD DR, LEXINGTON, KY, 40505, 3615, USA 881 FLOYD DRIVE, LEXINGTON, KY, 40505, 3615, USA

Business Information

URL http://www.cormans.com/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-02
Initial Registration Date 2009-09-24
Entity Start Date 1947-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321918, 337110, 337127, 337212, 337215, 541490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TED CORMAN
Address 881 FLOYD DRIVE, LEXINGTON, KY, 40505, 3615, USA
Title ALTERNATE POC
Name CHRISTY HIMES
Address 881 FLOYD DRIVE, LEXINGTON, KY, 40505, 3615, USA
Government Business
Title PRIMARY POC
Name TED CORMAN
Address 881 FLOYD DRIVE, LEXINGTON, KY, 40505, 3615, USA
Title ALTERNATE POC
Name BILL NAVE
Address 881 FLOYD DRIVE, LEXINGTON, KY, 40505, 3615, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORMAN & ASSOCIATES, INC. 401(K) PLAN 2023 610647890 2024-10-03 CORMAN & ASSOCIATES, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-08-01
Business code 321900
Sponsor’s telephone number 8592330544
Plan sponsor’s address 881 FLOYD DRIVE, LEXINGTON, KY, 40505
CORMAN & ASSOCIATES, INC. 401(K) PLAN 2022 610647890 2023-07-26 CORMAN & ASSOCIATES, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-08-01
Business code 321900
Sponsor’s telephone number 8592330544
Plan sponsor’s address 881 FLOYD DRIVE, LEXINGTON, KY, 40505
CORMAN & ASSOCIATES, INC. 401(K) PLAN 2021 610647890 2022-07-28 CORMAN & ASSOCIATES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-08-01
Business code 321900
Sponsor’s telephone number 8592330544
Plan sponsor’s address 881 FLOYD DRIVE, LEXINGTON, KY, 40505
CORMAN & ASSOCIATES, INC. 401(K) PLAN 2020 610647890 2021-06-18 CORMAN & ASSOCIATES, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-08-01
Business code 321900
Sponsor’s telephone number 8592330544
Plan sponsor’s address 881 FLOYD DRIVE, LEXINGTON, KY, 40505
CORMAN & ASSOCIATES, INC. 401(K) PLAN 2019 610647890 2020-08-07 CORMAN & ASSOCIATES, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-08-01
Business code 321900
Sponsor’s telephone number 8592330544
Plan sponsor’s address 881 FLOYD DRIVE, LEXINGTON, KY, 40505
CORMAN & ASSOCIATES, INC. 401(K) PLAN 2018 610647890 2019-06-19 CORMAN & ASSOCIATES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-08-01
Business code 321900
Sponsor’s telephone number 8592330544
Plan sponsor’s address 881 FLOYD DRIVE, LEXINGTON, KY, 40505
CORMAN & ASSOCIATES, INC. 401(K) PLAN 2017 610647890 2018-07-20 CORMAN & ASSOCIATES, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-08-01
Business code 321900
Sponsor’s telephone number 8592330544
Plan sponsor’s address 881 FLOYD DRIVE, LEXINGTON, KY, 40505
CORMAN & ASSOCIATES, INC. 401(K) PLAN 2016 610647890 2017-07-07 CORMAN & ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-08-01
Business code 321900
Sponsor’s telephone number 8592330544
Plan sponsor’s address 881 FLOYD DRIVE, LEXINGTON, KY, 40505

President

Name Role
Ted C Corman President

Officer

Name Role
William Nave Officer
Chris Stewart Officer

Secretary

Name Role
Dana Corman Secretary

Incorporator

Name Role
D. L. CORMAN Incorporator

Registered Agent

Name Role
TED CORMAN Registered Agent

Former Company Names

Name Action
CORMAN'S INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2025-02-06
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-23
Annual Report 2022-05-18
Registered Agent name/address change 2022-05-18
Principal Office Address Change 2022-05-18
Annual Report 2021-04-27
Annual Report 2020-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642122 0452110 2014-12-12 881 FLOYD DR, LEXINGTON, KY, 40505
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-12-23
Case Closed 2016-03-24

Related Activity

Type Referral
Activity Nr 203339585
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-01-15
Abatement Due Date 2015-01-20
Current Penalty 1600.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2015-01-15
Abatement Due Date 2015-02-09
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Referral
Gravity 01
312612450 0452110 2009-07-28 881 FLOYD DR, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-28
Case Closed 2010-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2009-12-15
Abatement Due Date 2010-01-20
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2009-12-15
Abatement Due Date 2009-12-21
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2009-12-15
Abatement Due Date 2009-12-28
Current Penalty 350.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2009-12-15
Abatement Due Date 2009-12-28
Current Penalty 350.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2009-12-15
Abatement Due Date 2009-12-21
Nr Instances 3
Nr Exposed 10
307082602 0452110 2004-03-05 881 FLOYD DR, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-10
Case Closed 2004-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-29
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-29
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-03-29
Abatement Due Date 2004-04-29
Nr Instances 1
Nr Exposed 1
302082862 0452110 1998-07-28 881 FLOYD DR, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-28
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1998-08-26
Abatement Due Date 1998-09-13
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Gravity 03
124597709 0452110 1994-04-07 881 FLOYD DR, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-08
Case Closed 1994-06-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 2
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 203100104
Issuance Date 1994-06-03
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 60
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1994-06-03
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1994-06-03
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1994-06-03
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-06-03
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 3
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 2
Nr Exposed 1
Citation ID 02012
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-06-03
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-06-03
Abatement Due Date 1994-07-14
Nr Instances 1
Nr Exposed 1
112353438 0452110 1990-11-29 881 FLOYD DR, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1990-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1990-12-14
Abatement Due Date 1990-12-20
Nr Instances 1
Nr Exposed 4
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743657004 2020-04-08 0457 PPP 881 FLOYD DR, LEXINGTON, KY, 40505-3615
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349000
Loan Approval Amount (current) 327700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3615
Project Congressional District KY-06
Number of Employees 39
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329511.45
Forgiveness Paid Date 2020-11-03
6993428304 2021-01-27 0457 PPS 881 Floyd Dr, Lexington, KY, 40505-3615
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327700
Loan Approval Amount (current) 327700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3615
Project Congressional District KY-06
Number of Employees 33
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329047.21
Forgiveness Paid Date 2021-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1139157 CORMAN & ASSOCIATES INC - UYVJCLN4AF25 881 FLOYD DR, LEXINGTON, KY, 40505-3615
Capabilities Statement Link -
Phone Number 859-233-0544
Fax Number 859-253-0119
E-mail Address ted@cormans.com
WWW Page http://www.cormans.com/
E-Commerce Website http://cormans.com
Contact Person TED CORMAN
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 5Q639
Year Established 1947
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Design and manufacture of case goods, fixtures and millwork for commercial, retail and residential uses.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords retail store fixtures, custom wood products, retail store design, cabinets, cabinetry, millwork, special projects, Santa castles, exhibits, trade show exhibits, displays, props, tables, nesting tables, armoire, h fixture, slatwall, specialty retail, kiosk, casework, mall, kitchen cabinets, kitchen design
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name ted corman
Role president

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337212
NAICS Code's Description Custom Architectural Woodwork and Millwork Manufacturing
Buy Green Yes
Code 321918
NAICS Code's Description Other Millwork (including Flooring)
Buy Green Yes
Code 337110
NAICS Code's Description Wood Kitchen Cabinet and Counter Top Manufacturing
Buy Green Yes
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Buy Green Yes
Code 337215
NAICS Code's Description Showcase, Partition, Shelving, and Locker Manufacturing
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1591885 Intrastate Non-Hazmat 2007-01-04 4160 2006 1 1 Private(Property)
Legal Name CORMAN & ASSOCIATES INC
DBA Name -
Physical Address 881 FLOYD DR, LEXINGTON, KY, 40505, US
Mailing Address 881 FLOYD DR, LEXINGTON, KY, 40505, US
Phone (859) 233-0544
Fax (859) 253-0119
E-mail -

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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 428.48
Executive 2023-07-26 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 318.27
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 1909.62

Sources: Kentucky Secretary of State