Search icon

COMMERCIAL FLOOR TECH, INC.

Company Details

Name: COMMERCIAL FLOOR TECH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1988 (37 years ago)
Organization Date: 18 Jul 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0246143
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3909 OAKLAWN DRIVE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL FLOOR TECH INC CBS BENEFIT PLAN 2021 621359420 2022-12-29 COMMERCIAL FLOOR TECH INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 238300
Sponsor’s telephone number 5029663004
Plan sponsor’s address 3909 OAKLAWN DR, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL FLOOR TECH INC CBS BENEFIT PLAN 2020 621359420 2021-12-14 COMMERCIAL FLOOR TECH INC 10
Three-digit plan number (PN) 501
Effective date of plan 2021-04-01
Business code 238300
Sponsor’s telephone number 5029663004
Plan sponsor’s address 3909 OAKLAWN DR, LOUISVILLE, KY, 40219

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Victor G Emerson President

Secretary

Name Role
Debra A Emerson Secretary

Treasurer

Name Role
Debra A Emerson Treasurer

Vice President

Name Role
Corey Emerson Vice President

Director

Name Role
VICTOR G. EMERSON Director
DEBRA W. EMERSON Director

Incorporator

Name Role
DEBRA W. EMERSON Incorporator
VICTOR G. EMERSON Incorporator

Registered Agent

Name Role
VICTOR G. EMERSON Registered Agent

Former Company Names

Name Action
VICTOR G. EMERSON CONSTRUCTION COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-04-27
Annual Report 2022-05-16
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-08-08
Annual Report 2018-06-29
Annual Report 2017-05-25
Annual Report 2016-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924257 0452110 2014-04-16 937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-04-17
Case Closed 2014-04-17
307077800 0452110 2004-01-23 BOONE NATIONAL GUARD CENTER MINUTEMAN PKWY USP&FO, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-06-07
Case Closed 2004-12-28

Related Activity

Type Inspection
Activity Nr 307078055

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2004-07-07
Abatement Due Date 2004-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-07-19
Final Order 2004-11-03
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 K07 I
Issuance Date 2004-07-07
Abatement Due Date 2004-11-03
Contest Date 2004-07-19
Final Order 2004-11-03
Nr Instances 2
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2004-07-07
Abatement Due Date 2004-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-07-19
Final Order 2004-11-03
Nr Instances 6
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 G07 I
Issuance Date 2004-07-07
Abatement Due Date 2004-11-03
Contest Date 2004-07-19
Final Order 2004-11-03
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 G01 I
Issuance Date 2004-07-07
Abatement Due Date 2004-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-07-19
Final Order 2004-11-03
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2004-07-07
Abatement Due Date 2004-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-07-19
Final Order 2004-11-03
Nr Instances 3
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2004-07-07
Abatement Due Date 2004-11-03
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-07-19
Final Order 2004-11-03
Nr Instances 3
Nr Exposed 3
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2004-07-07
Abatement Due Date 2004-07-13
Current Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261101 K07 I
Issuance Date 2004-07-07
Abatement Due Date 2004-07-13
Nr Instances 2
Nr Exposed 3
Citation ID 01006C
Citaton Type Serious
Standard Cited 19261101 G01 I
Issuance Date 2004-07-07
Abatement Due Date 2004-07-13
Nr Instances 1
Nr Exposed 3
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2004-07-07
Abatement Due Date 2004-07-13
Current Penalty 1500.0
Nr Instances 6
Nr Exposed 3
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261101 G07 I
Issuance Date 2004-07-07
Abatement Due Date 2004-07-13
Nr Instances 1
Nr Exposed 3
Citation ID 01007C
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2004-07-07
Abatement Due Date 2004-07-19
Nr Instances 3
Nr Exposed 3
Citation ID 01007D
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2004-07-07
Abatement Due Date 2004-07-26
Nr Instances 3
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676747107 2020-04-10 0457 PPP 3909 OAKLAWN DR, LOUISVILLE, KY, 40219-2718
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211600
Loan Approval Amount (current) 211600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-2718
Project Congressional District KY-03
Number of Employees 50
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212752.04
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
935582 Interstate 2025-01-21 210000 2024 6 4 Private(Property)
Legal Name COMMERCIAL FLOOR TECH INC
DBA Name -
Physical Address 3909 OAKLAWN DRIVE, LOUISVILLE, KY, 40219, US
Mailing Address 3909 OAKLAWN DRIVE, LOUISVILLE, KY, 40219, US
Phone (502) 966-3004
Fax (502) 968-2004
E-mail CFT88@BELLSOUTH.NET

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 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 2461.05
Executive 2024-11-20 2025 Education and Labor Cabinet Department For Libraries & Archives Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2095.8
Executive 2024-08-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 700
Executive 2023-10-02 2024 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 200
Executive 2023-09-22 2024 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4480
Executive 2023-09-18 2024 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1811.35

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400049 Civil Rights Employment 2024-01-25 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-01-25
Termination Date 1900-01-01
Section 2000
Sub Section E-
Status Pending

Parties

Name MARTIN
Role Plaintiff
Name COMMERCIAL FLOOR TECH, INC.
Role Defendant

Sources: Kentucky Secretary of State