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 (10 months 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

Links between entities

Type Company Name Company Number State
Headquarter of ROSA MOSAIC & TILE COMPANY, FLORIDA F01000003872 FLORIDA

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

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
Annual Report 2019-06-18
Annual Report 2018-06-13
Registered Agent name/address change 2017-06-28
Annual Report 2017-04-14
Annual Report 2016-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316393693 0452110 2012-07-09 125 WEST MAIN STREET, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-07-09
Case Closed 2012-07-31

Related Activity

Type Referral
Activity Nr 203115266
Safety Yes
313812380 0452110 2010-05-27 201 MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-28
Case Closed 2010-05-28

Related Activity

Type Inspection
Activity Nr 313810491
313737587 0452110 2010-02-24 324 E MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-02-24
Case Closed 2010-04-12

Related Activity

Type Inspection
Activity Nr 309586402

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-03-09
Abatement Due Date 2010-03-15
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
313188336 0452110 2009-07-17 651 OVERDALE DR, LOUISVILLE, KY, 40229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-17
Case Closed 2009-09-10

Related Activity

Type Inspection
Activity Nr 312620966

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-08-11
Abatement Due Date 2009-07-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
310657812 0452110 2007-04-09 2300 MEMORIAL PARKWAY, FORT THOMAS, KY, 41075
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-04-20
Case Closed 2007-04-26

Related Activity

Type Complaint
Activity Nr 205284383
Health Yes
310657804 0452110 2007-04-09 2300 MEMORIAL PARKWAY, FORT THOMAS, KY, 41075
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-04-24
Case Closed 2007-04-26

Related Activity

Type Inspection
Activity Nr 310657812
310657846 0452110 2007-04-09 2300 MEMORIAL PARKWAY, FORT THOMAS, KY, 41075
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-04-24
Case Closed 2007-04-24

Related Activity

Type Inspection
Activity Nr 310657812
310660204 0452110 2007-04-05 516-526 W MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-02
Case Closed 2007-05-03
304286107 0452110 2001-07-23 1015 MAGAZINE STREET, LOUISVILLE, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-23
Case Closed 2001-07-23

Related Activity

Type Inspection
Activity Nr 304294473
115952749 0452110 1992-02-03 516-526 W MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-06
Case Closed 1992-03-25

Related Activity

Type Referral
Activity Nr 900485517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1992-03-13
Abatement Due Date 1992-02-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-03-13
Abatement Due Date 1992-02-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1992-03-13
Abatement Due Date 1992-02-03
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566407004 2020-04-03 0457 PPP 4006 S BROOK ST, LOUISVILLE, KY, 40214-1716
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503700
Loan Approval Amount (current) 503700
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 New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40214-1716
Project Congressional District KY-03
Number of Employees 27
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 508527.12
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
489770 Interstate 2024-10-01 19000 2023 2 1 Private(Property)
Legal Name ROSA MOSAIC & TILE COMPANY
DBA Name -
Physical Address 4006 S BROOK STREET, LOUISVILLE, KY, 40214, US
Mailing Address 4006 S BROOK STREET, LOUISVILLE, KY, 40214, US
Phone (502) 368-5893
Fax -
E-mail JBUNKER@ROSAMOSAIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 22
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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