Name: | GRAF BROTHERS FLOORING, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2003 (22 years ago) |
Authority Date: | 26 Aug 2003 (22 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0566870 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Large (100+) |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | 679 JOHNSON LANE, PO BOX 458, SOUTH SHORE, KY 41175 |
Place of Formation: | OHIO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAF BROTHERS FLOORING, INC. 401(K) PLAN | 2023 | 743072996 | 2024-10-10 | GRAF BROTHERS FLOORING, INC. | 199 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-10 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-04-30 |
Business code | 321900 |
Sponsor’s telephone number | 6069323117 |
Plan sponsor’s address | P.O. BOX 458, SOUTH SHORE, KY, 411750458 |
Plan administrator’s name and address
Administrator’s EIN | 743072996 |
Plan administrator’s name | GRAF BROTHERS FLOORING, INC. |
Plan administrator’s address | P.O. BOX 458, SOUTH SHORE, KY, 411750458 |
Administrator’s telephone number | 6069323117 |
Signature of
Role | Plan administrator |
Date | 2014-04-28 |
Name of individual signing | LAURENCE LEWIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-04-30 |
Business code | 321900 |
Sponsor’s telephone number | 6069323117 |
Plan sponsor’s address | P.O. BOX 458, SOUTH SHORE, KY, 411750458 |
Plan administrator’s name and address
Administrator’s EIN | 743072996 |
Plan administrator’s name | GRAF BROTHERS FLOORING, INC. |
Plan administrator’s address | P.O. BOX 458, SOUTH SHORE, KY, 411750458 |
Administrator’s telephone number | 6069323117 |
Signature of
Role | Plan administrator |
Date | 2013-02-07 |
Name of individual signing | LAURENCE LEWIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-04-30 |
Business code | 321900 |
Sponsor’s telephone number | 6069323117 |
Plan sponsor’s mailing address | P.O. BOX 458, SOUTH SHORE, KY, 411750458 |
Plan sponsor’s address | 679 JOHNSON LANE, SOUTH SHORE, KY, 41175 |
Plan administrator’s name and address
Administrator’s EIN | 743072996 |
Plan administrator’s name | GRAF BROTHERS FLOORING, INC. |
Plan administrator’s address | P.O. BOX 458, SOUTH SHORE, KY, 411750458 |
Administrator’s telephone number | 6069323117 |
Number of participants as of the end of the plan year
Active participants | 92 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 28 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-05-16 |
Name of individual signing | MICHAEL LAUHON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-04-30 |
Business code | 321900 |
Sponsor’s telephone number | 6069323117 |
Plan sponsor’s mailing address | P.O. BOX 458, SOUTH SHORE, KY, 411750458 |
Plan sponsor’s address | 679 JOHNSON LANE, SOUTH SHORE, KY, 41175 |
Plan administrator’s name and address
Administrator’s EIN | 743072996 |
Plan administrator’s name | GRAF BROTHERS FLOORING, INC. |
Plan administrator’s address | P.O. BOX 458, SOUTH SHORE, KY, 411750458 |
Administrator’s telephone number | 6069323117 |
Number of participants as of the end of the plan year
Active participants | 94 |
Number of participants with account balances as of the end of the plan year | 32 |
Signature of
Role | Plan administrator |
Date | 2011-07-06 |
Name of individual signing | MICHAEL LAUHON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LAURENCE A. LEWIS | Registered Agent |
Name | Role |
---|---|
TIMOTHY E RIST | Officer |
CRYSTAL G MCKENZIE | Officer |
Name | Role |
---|---|
DAVID R GRAF | President |
Name | Role |
---|---|
GREGORY P GRAF | Secretary |
Name | Role |
---|---|
DAVID R GRAF | Director |
GREGORY P GRAF | Director |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-19 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-04 |
Annual Report | 2016-02-26 |
Annual Report | 2015-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315278556 | 0452110 | 2012-11-13 | 679 JOHNSON LANE, SOUTH SHORE, KY, 41175 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208769935 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100307 B02 I |
Issuance Date | 2013-04-16 |
Abatement Due Date | 2013-05-06 |
Current Penalty | 3750.0 |
Initial Penalty | 3750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 2013-04-16 |
Abatement Due Date | 2013-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 2013-04-16 |
Abatement Due Date | 2013-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 2013-04-16 |
Abatement Due Date | 2013-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 2013-04-16 |
Abatement Due Date | 2013-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2013-04-16 |
Abatement Due Date | 2013-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100178 L01 II |
Issuance Date | 2013-04-16 |
Abatement Due Date | 2013-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2006-10-12 |
Case Closed | 2006-10-19 |
Related Activity
Type | Inspection |
Activity Nr | 308390277 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2006-07-21 |
Case Closed | 2006-10-24 |
Related Activity
Type | Complaint |
Activity Nr | 205280944 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-09-07 |
Abatement Due Date | 2006-10-03 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 90 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-09-07 |
Abatement Due Date | 2006-10-03 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 90 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4666868703 | 2021-04-01 | 0457 | PPS | 679 Johnson Ln, South Shore, KY, 41175-7890 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6057387001 | 2020-04-06 | 0457 | PPP | 679 JOHNSON LN, SOUTH SHORE, KY, 41175-7890 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 11.27 | $1,629,000 | $450,000 | 43 | 20 | 2018-03-29 | Final |
Sources: Kentucky Secretary of State