Search icon

BUTLER FLOORING SERVICES, LLC

Company Details

Name: BUTLER FLOORING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 2002 (23 years ago)
Organization Date: 31 May 2002 (23 years ago)
Last Annual Report: 23 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0538034
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1805 SOUTH FLOYD ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
VONDA LEWIS Registered Agent

Organizer

Name Role
ANUJ G RASTOGI Organizer

Member

Name Role
ROBERT B. BUTLER Member
LISA H. BUTLER Member

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.

CAGE Code:
73SS5
UEI Expiration Date:
2015-04-10

Business Information

Division Name:
BUTLER FLOORING SERVICES, LLC
Activation Date:
2014-04-23
Initial Registration Date:
2014-04-03

Form 5500 Series

Employer Identification Number (EIN):
753066516
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-23
Annual Report 2021-06-07
Annual Report 2020-06-16
Annual Report 2019-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
291000.00
Total Face Value Of Loan:
291000.00
Date:
2020-04-07
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:
314800.00
Total Face Value Of Loan:
314800.00
Date:
2012-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
CARPET REPLACEMENT
Obligated Amount:
45259.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
CARPET REPLACEMENT
Obligated Amount:
2450.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
CARPET REPLACEMENT
Obligated Amount:
2450.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314800
Current Approval Amount:
314800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
317145.91
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291000
Current Approval Amount:
291000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
293240.3

Sources: Kentucky Secretary of State