Search icon

ROSA MOSAIC & TILE COMPANY

Headquarter

Company Details

Name: ROSA MOSAIC & TILE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1937 (88 years ago)
Organization Date: 18 Feb 1937 (88 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0173025
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4006 S. BROOK ST., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Anna C Tatman President

Secretary

Name Role
John J Cristofoli Secretary

Director

Name Role
John J Cristofoli Director
Anna C Tatman Director
JOHN CRISTOFOLI Director
BIANCA CRISTOFOLI Director
B. DOLORES SCARBROUGH Director

Registered Agent

Name Role
SCOTT A. WEINBERG Registered Agent

Incorporator

Name Role
ROMANO ROSA Incorporator
LOUIS ROSA Incorporator
ROSA ROSA Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F01000003872
State:
FLORIDA

Former Company Names

Name Action
ROSA MOSAIC AND TILE COMPANY Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-02-23
Annual Report 2022-04-14
Annual Report 2021-05-20
Annual Report 2020-06-19

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:
503700.00
Total Face Value Of Loan:
503700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-09
Type:
Referral
Address:
125 WEST MAIN STREET, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-27
Type:
Prog Related
Address:
201 MAIN ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-24
Type:
Prog Related
Address:
324 E MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-17
Type:
Prog Related
Address:
651 OVERDALE DR, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-09
Type:
Complaint
Address:
2300 MEMORIAL PARKWAY, FORT THOMAS, KY, 41075
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503700
Current Approval Amount:
503700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
508527.12

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1992-07-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2017-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROSA MOSAIC & TILE COMPANY
Party Role:
Plaintiff
Party Name:
FREELAND CONSTRUCTION C,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIFTH THIRD BANK, INC.
Party Role:
Defendant
Party Name:
ROSA MOSAIC & TILE COMPANY
Party Role:
Plaintiff

Sources: Kentucky Secretary of State