Search icon

FLOTTMAN COMPANY, INC.

Company Details

Name: FLOTTMAN COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2009 (16 years ago)
Authority Date: 05 Oct 2009 (16 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Organization Number: 0745078
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 720 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY 41017
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOTTMAN COMPANY RETIREMENT PLAN & TRUST 2023 310616580 2024-09-18 FLOTTMAN COMPANY, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-01
Business code 323100
Sponsor’s telephone number 8593316636
Plan sponsor’s address 720 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing HOLLY WAMBACH
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
P.F. FLOTTMAN Registered Agent

President

Name Role
Sue F Steller President

Secretary

Name Role
Peter F Flottman Secretary

Vice President

Name Role
Peter F Flottman Vice President

Director

Name Role
Sue F Steller Director
Peter F Flottman Director

Assumed Names

Name Status Expiration Date
FUSIONWRX Active 2026-02-04

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-05-19
Annual Report 2022-06-27
Annual Report 2021-06-22
Name Renewal 2020-09-16
Annual Report 2020-02-19
Annual Report 2019-06-07
Annual Report 2018-06-08
Annual Report 2017-06-13
Annual Report 2016-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115938946 0452110 1991-09-27 514 ENTERPRISE DRIVE, COVINGTON, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-27
Case Closed 1991-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-10-31
Abatement Due Date 1991-12-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 20
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-10-31
Abatement Due Date 1991-12-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 20
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3066888308 2021-01-21 0457 PPS 720 Centre View Blvd, Crestview Hills, KY, 41017-5434
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395500
Loan Approval Amount (current) 395500
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 Crestview Hills, KENTON, KY, 41017-5434
Project Congressional District KY-04
Number of Employees 37
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398501.47
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
467402 Interstate 2024-04-23 10000 2023 1 2 Private(Property)
Legal Name FLOTTMAN COMPANY INC
DBA Name -
Physical Address 720 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, US
Mailing Address 720 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, US
Phone (859) 331-6636
Fax (859) 344-7085
E-mail PFLOTTMAN@FLOTTMANCO.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

Sources: Kentucky Secretary of State