Search icon

CONRAD FLOORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-938-104
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
611191125
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4826P110016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-04-14
Description:
REFURBISHING GYMNASIUM FLOOR
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S299: OTHER HOUSEKEEPING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
32222.00
Total Face Value Of Loan:
32222.00
Date:
2021-02-02
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:
37995.42
Total Face Value Of Loan:
37995.42

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-01
Type:
Prog Related
Address:
342 S MAIN ST, JAMESTOWN, KY, 42629
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32222
Current Approval Amount:
32222
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
32296.29
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37995.42
Current Approval Amount:
37995.42
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
38093.54

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 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