Search icon

GRAF BROTHERS FLOORING, INC.

Company Details

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

form 5500

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
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 679 JOHNSON LANE POB 458, SOUTH SHORE, KY, 41175

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
GRAF BROTHERS FLOORING INC 401K PLAN 2012 743072996 2014-04-28 GRAF BROTHERS FLOORING, INC. 112
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
GRAF BROTHERS FLOORING INC 401K PLAN 2011 743072996 2013-02-07 GRAF BROTHERS FLOORING, INC. 94
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
GRAF BROTHERS FLOORING, INC. 401K PLAN 2010 743072996 2013-05-16 GRAF BROTHERS FLOORING, INC. 94
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
GRAF BROTHERS FLOORING, INC. 401K PLAN 2009 743072996 2011-07-06 GRAF BROTHERS FLOORING, INC. 80
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

Registered Agent

Name Role
LAURENCE A. LEWIS Registered Agent

Officer

Name Role
TIMOTHY E RIST Officer
CRYSTAL G MCKENZIE Officer

President

Name Role
DAVID R GRAF President

Secretary

Name Role
GREGORY P GRAF Secretary

Director

Name Role
DAVID R GRAF Director
GREGORY P GRAF Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315278556 0452110 2012-11-13 679 JOHNSON LANE, SOUTH SHORE, KY, 41175
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-01-01
Emphasis N: DUSTEXPL
Case Closed 2013-06-25

Related Activity

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
309580686 0452110 2006-10-12 679 JOHNSON LN, SOUTH SHORE, KY, 41175
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
308390277 0452110 2006-06-29 679 JOHNSON LN, SOUTH SHORE, KY, 41175
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

Paycheck Protection Program

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
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665400
Loan Approval Amount (current) 1665400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Shore, GREENUP, KY, 41175-7890
Project Congressional District KY-04
Number of Employees 215
NAICS code 321113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1684829.67
Forgiveness Paid Date 2022-06-03
6057387001 2020-04-06 0457 PPP 679 JOHNSON LN, SOUTH SHORE, KY, 41175-7890
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665400
Loan Approval Amount (current) 1665400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SHORE, GREENUP, KY, 41175-7890
Project Congressional District KY-04
Number of Employees 175
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1681406.34
Forgiveness Paid Date 2021-04-01

Financial Incentive

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