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 (23 days 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

Links between entities

Type Company Name Company Number State
Headquarter of CERTIFIED FLOORING INSTALLATION, INC., MISSISSIPPI 1308998 MISSISSIPPI
Headquarter of CERTIFIED FLOORING INSTALLATION, INC., ALABAMA 000-949-424 ALABAMA

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

Director

Name Role
David Darrell Dehner Director

Incorporator

Name Role
MICHAEL D. DEFRANK, ESQ. Incorporator

Registered Agent

Name Role
ROY JONES Registered Agent

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
Annual Report 2022-05-09
Annual Report 2021-03-27
Registered Agent name/address change 2020-06-24
Annual Report 2020-06-15
Annual Report 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789848309 2021-01-28 0457 PPS 825 Lindbergh Ct Ste 490, Hebron, KY, 41048-8162
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1028889
Loan Approval Amount (current) 1028889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-8162
Project Congressional District KY-04
Number of Employees 111
NAICS code 238330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1034433.57
Forgiveness Paid Date 2021-08-11
6018787000 2020-04-06 0457 PPP 825 Lindbergh Ct Ste 490, HEBRON, KY, 41048-8136
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1028800
Loan Approval Amount (current) 1028800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-8136
Project Congressional District KY-04
Number of Employees 160
NAICS code 238330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1035630.09
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State