Search icon

CERTIFIED FLUX SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

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 (6 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

Organizer

Name Role
LISA SHEMWELL Organizer

Registered Agent

Name Role
LISA SHEMWELL Registered Agent

Unique Entity ID

CAGE Code:
6S5J6
UEI Expiration Date:
2015-10-01

Business Information

Doing Business As:
CFS
Activation Date:
2014-10-02
Initial Registration Date:
2012-06-21

Commercial and government entity program

CAGE number:
6S5J6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30

Contact Information

POC:
LISA SHEMWELL
Corporate URL:
http://www.certifiedflux.com

Form 5500 Series

Employer Identification Number (EIN):
270396029
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
224501.97
Total Face Value Of Loan:
224501.97
Date:
2020-05-28
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:
0.01
Total Face Value Of Loan:
224501.96
Date:
2020-04-11
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:
224501.95
Total Face Value Of Loan:
224501.96

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$224,501.97
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,501.97
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$226,384.1
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $224,498.97
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$224,501.95
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,501.96
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$226,909.12
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $224,501.96

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 526-8688
Add Date:
2014-09-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State