Search icon

FRANTZ BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANTZ BUILDING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1986 (39 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0210020
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 319 EAST 2ND STREET, P O BOX 2001, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
GERFRIEDE FRANTZ Incorporator

Officer

Name Role
Jordan D Tong Officer

President

Name Role
Brian S Lewis President

Secretary

Name Role
Mark D Tong Secretary

Director

Name Role
GERFRIEDE FRANTZ Director
BERNARD FRANTZ Director

Registered Agent

Name Role
KATHY TONG Registered Agent

Treasurer

Name Role
Kathy Tong Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WJXCMSCUAVH7
UEI Expiration Date:
2024-04-20

Business Information

Activation Date:
2023-04-25
Initial Registration Date:
2023-04-21

Form 5500 Series

Employer Identification Number (EIN):
611088600
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
238
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
165
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

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:
2102300.00
Total Face Value Of Loan:
2102300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2102300
Current Approval Amount:
2102300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2125799.68

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Finance & Administration Cabinet Facilities & Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 6390
Executive 2025-01-09 2025 Finance & Administration Cabinet Facilities & Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 6190
Executive 2024-12-03 2025 Finance & Administration Cabinet Facilities & Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 6190
Executive 2023-10-05 2024 Finance & Administration Cabinet Facilities & Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 5731
Executive 2023-08-14 2024 Finance & Administration Cabinet Facilities & Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 5731

Sources: Kentucky Secretary of State