Search icon

CERTIFIED FLUX SOLUTIONS, LLC

Company Details

Name: CERTIFIED FLUX SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2009 (16 years ago)
Organization Date: 09 Jun 2009 (16 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0731431
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 586 INDUSTRIAL DRIVE NORTH, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED FLUX SOLUTIONS 401(K) PROFIT SHARING PLAN 2023 270396029 2024-07-02 CERTIFIED FLUX SOLUTIONS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327900
Sponsor’s telephone number 2705268600
Plan sponsor’s address 586 INDUSTRIAL DR. N P.O. BOX 372, MORGANTOWN, KY, 42261

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED FLUX SOLUTIONS 401(K) PROFIT SHARING PLAN 2022 270396029 2023-05-18 CERTIFIED FLUX SOLUTIONS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327900
Sponsor’s telephone number 2705268600
Plan sponsor’s address 586 INDUSTRIAL DR. N P.O. BOX 372, MORGANTOWN, KY, 42261

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED FLUX SOLUTIONS 401(K) PROFIT SHARING PLAN 2021 270396029 2022-05-26 CERTIFIED FLUX SOLUTIONS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327900
Sponsor’s telephone number 2705268600
Plan sponsor’s address 586 INDUSTRIAL DR. N P.O. BOX 372, MORGANTOWN, KY, 42261

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED FLUX SOLUTIONS 401(K) PROFIT SHARING PLAN 2020 270396029 2021-06-09 CERTIFIED FLUX SOLUTIONS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327900
Sponsor’s telephone number 2705268600
Plan sponsor’s address 586 INDUSTRIAL DR. N P.O. BOX 372, MORGANTOWN, KY, 42261

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED FLUX SOLUTIONS 401(K) PROFIT SHARING PLAN 2019 270396029 2020-10-06 CERTIFIED FLUX SOLUTIONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327900
Sponsor’s telephone number 2705268600
Plan sponsor’s address 586 INDUSTRIAL DR. N, MORGANTOWN, KY, 42261

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED FLUX SOLUTIONS 401(K) PROFIT SHARING PLAN 2018 270396029 2019-10-09 CERTIFIED FLUX SOLUTIONS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 327900
Sponsor’s telephone number 2705268600
Plan sponsor’s address 586 INDUSTRIAL DR. N, MORGANTOWN, KY, 42261

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing LISA SHEMWELL
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
LISA SHEMWELL Organizer

Registered Agent

Name Role
LISA SHEMWELL Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
180876 Wastewater No Exposure Certification Approval Issued 2024-06-17 2024-06-17
Document Name No Exposure Confirmation KYNE00911.pdf
Date 2025-01-14
Document Download

Former Company Names

Name Action
COMMERCIAL SERVICES & INSPECTIONS LLC Old Name

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-06-29
Annual Report 2023-02-13
Annual Report 2022-03-07
Annual Report Amendment 2022-03-07
Annual Report 2021-03-03
Annual Report 2020-04-03
Annual Report 2019-05-08
Annual Report 2018-05-03
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888948704 2021-03-31 0457 PPS 586 Industrial Dr N, Morgantown, KY, 42261-8852
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224501.97
Loan Approval Amount (current) 224501.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Morgantown, BUTLER, KY, 42261-8852
Project Congressional District KY-02
Number of Employees 17
NAICS code 325613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226384.1
Forgiveness Paid Date 2022-02-03
3052727102 2020-04-11 0457 PPP 586 INDUSTRIAL DR N, MORGANTOWN, KY, 42261-7344
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224501.95
Loan Approval Amount (current) 224501.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MORGANTOWN, BUTLER, KY, 42261-7344
Project Congressional District KY-02
Number of Employees 17
NAICS code 325998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226909.12
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2542610 Intrastate Non-Hazmat 2023-11-13 2700 2022 1 1 Private(Property)
Legal Name CERTIFIED FLUX SOLUTIONS LLC
DBA Name -
Physical Address 586 INDUSTRIAL DRIVE NORTH, MORGANTOWN, KY, 42261, US
Mailing Address PO BOX 372, MORGANTOWN, KY, 42261, US
Phone (270) 526-8600
Fax (270) 526-8688
E-mail HBURTON@CERTIFIEDFLUX.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 Active 16.72 $863,000 $300,000 0 12 2015-07-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000044 Other Contract Actions 2020-03-06 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-06
Termination Date 2020-04-21
Section 1441
Sub Section BC
Status Terminated

Parties

Name AVKEM INTERNATIONAL, LL,
Role Defendant
Name CERTIFIED FLUX SOLUTIONS, LLC
Role Plaintiff

Sources: Kentucky Secretary of State