Search icon

CONRAD FLOORS, INC.

Headquarter

Company Details

Name: CONRAD FLOORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1991 (34 years ago)
Organization Date: 19 Mar 1991 (34 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0284193
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: 190 EAST 6TH. ST., SMITHS GROVE, KY 42171
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CONRAD FLOORS, INC., ALABAMA 000-938-104 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONRAD FLOORS INC CBS BENEFIT PLAN 2023 611191125 2024-12-30 CONRAD FLOORS INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 2703930094
Plan sponsor’s address 190 E 6TH ST, SMITHS GROVE, KY, 42171

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CONRAD FLOORS INC CBS BENEFIT PLAN 2022 611191125 2023-12-27 CONRAD FLOORS INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 2703930094
Plan sponsor’s address 190 E 6TH ST, SMITHS GROVE, KY, 42171

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CONRAD FLOORS INC CBS BENEFIT PLAN 2021 611191125 2022-12-29 CONRAD FLOORS INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 2703930094
Plan sponsor’s address 190 E 6TH ST, SMITHS GROVE, KY, 42171

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
CONRAD FLOORS INC CBS BENEFIT PLAN 2020 611191125 2021-12-14 CONRAD FLOORS INC 3
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 2703930094
Plan sponsor’s address 190 E 6TH ST, SMITHS GROVE, KY, 42171

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

Registered Agent

Name Role
LAWRENCE GUY CONRAD, JR. Registered Agent

Secretary

Name Role
Larry Conrad Secretary

Vice President

Name Role
Larry Conrad Vice President

President

Name Role
Mary Beth Conrad President

Director

Name Role
MARY BETH CONRAD Director
LAWRENCE GUY CONRAD, JR. Director

Incorporator

Name Role
MARY BETH CONRAD Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-02-08
Annual Report 2018-04-10
Annual Report 2017-04-20
Annual Report 2016-03-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4826P110016 2011-04-14 2011-06-18 2011-06-18
Unique Award Key CONT_AWD_AG4826P110016_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title REFURBISHING GYMNASIUM FLOOR
NAICS Code 238330: FLOORING CONTRACTORS
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient CONRAD FLOORS, INC
UEI DYZKQJYGQNH8
Legacy DUNS 878016047
Recipient Address 190 E 6TH ST, SMITHS GROVE, 421718257, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307558163 0452110 2004-09-01 342 S MAIN ST, JAMESTOWN, KY, 42629
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-01
Case Closed 2004-09-01

Related Activity

Type Inspection
Activity Nr 305360380

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588758400 2021-02-02 0457 PPP 190 E 6th St, Smiths Grove, KY, 42171-8257
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37995.42
Loan Approval Amount (current) 37995.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smiths Grove, WARREN, KY, 42171-8257
Project Congressional District KY-02
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38093.54
Forgiveness Paid Date 2021-06-17
5747958909 2021-04-30 0457 PPS 190 E 6th St, Smiths Grove, KY, 42171-8257
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32222
Loan Approval Amount (current) 32222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smiths Grove, WARREN, KY, 42171-8257
Project Congressional District KY-02
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32296.29
Forgiveness Paid Date 2021-07-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2590

Sources: Kentucky Secretary of State