Search icon

KAUFMAN CARPET CLEANING, INC.

Company Details

Name: KAUFMAN CARPET CLEANING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1993 (32 years ago)
Organization Date: 23 Mar 1993 (32 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0313049
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4514 Illinois Avenue, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Stephen W Kaufman Vice President

Director

Name Role
WILLIAM E. KAUFMAN Director

Incorporator

Name Role
WILLIAM E. KAUFMAN Incorporator

Registered Agent

Name Role
WILLIAM E. KAUFMAN Registered Agent

President

Name Role
William E. Kaufman President

Filings

Name File Date
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Principal Office Address Change 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-05-20
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-06-28
Annual Report 2018-04-23
Annual Report 2017-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312618713 0452110 2009-07-01 10301 TAYLORSVILLE RD STE D, LOUISVILLE, KY, 40219
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-07-02
Case Closed 2010-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 15
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 15
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 15
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-08-17
Abatement Due Date 2009-09-03
Nr Instances 1
Nr Exposed 15
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2009-08-17
Abatement Due Date 2009-09-18
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2009-08-17
Abatement Due Date 2009-09-11
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2009-08-17
Abatement Due Date 2009-09-18
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-08-17
Abatement Due Date 2009-09-18
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2009-08-17
Abatement Due Date 2009-09-18
Nr Instances 1
Nr Exposed 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8538628400 2021-02-13 0457 PPS 10301 Taylorsville Rd, Louisville, KY, 40299-3660
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270727
Loan Approval Amount (current) 270727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3660
Project Congressional District KY-03
Number of Employees 26
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273013.14
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State