Search icon

CERTIFIED FLOORING INSTALLATION, INC.

Headquarter

Company Details

Name: CERTIFIED FLOORING INSTALLATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2002 (22 years ago)
Organization Date: 16 Dec 2002 (22 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0549966
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: ONE LEVEE WAY, SUITE 3104, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Robert Albert Winter, Jr. Officer
Jason M. Dehner Officer

Secretary

Name Role
Roy Jones Secretary

Treasurer

Name Role
Roy Jones Treasurer

President

Name Role
Todd Jones President

Vice President

Name Role
Donald Jamie Wood Vice President

Incorporator

Name Role
MICHAEL D. DEFRANK, ESQ. Incorporator

Registered Agent

Name Role
ROY JONES Registered Agent

Director

Name Role
David Darrell Dehner Director

Links between entities

Type:
Headquarter of
Company Number:
1308998
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-949-424
State:
ALABAMA

Former Company Names

Name Action
D & D CARPETS INSTALLATION SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
QUALITY FLOOR DESIGN Inactive 2017-05-24
ULTIMATE FLOORING Inactive 2012-11-05
PRO CARPET CLEANING Inactive 2011-09-18
FLOORTEC FLOORCOVERINGS Inactive 2010-05-06

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-08-23
Annual Report 2024-04-15
Principal Office Address Change 2024-04-11
Annual Report 2023-05-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
1028889.00
Total Face Value Of Loan:
1028889.00
Date:
2020-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
1028800.00
Total Face Value Of Loan:
1028800.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1028889
Current Approval Amount:
1028889
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1034433.57
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1028800
Current Approval Amount:
1028800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1035630.09

Sources: Kentucky Secretary of State