Search icon

Precision Flooring, Inc.

Headquarter

Company Details

Name: Precision Flooring, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2012 (13 years ago)
Organization Date: 23 Aug 2012 (13 years ago)
Last Annual Report: 09 Feb 2025 (2 months ago)
Organization Number: 0836543
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 130 Commerce Blvd., Frankfort, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of Precision Flooring, Inc., MISSISSIPPI 1461100 MISSISSIPPI
Headquarter of Precision Flooring, Inc., CONNECTICUT 2410221 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION FLOORING INC CBS BENEFIT PLAN 2023 460846497 2024-12-30 PRECISION FLOORING INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 442210
Sponsor’s telephone number 5023522495
Plan sponsor’s address 130 COMMERCE BLVD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PRECISION FLOORING INC CBS BENEFIT PLAN 2022 460846497 2023-12-27 PRECISION FLOORING INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 442210
Sponsor’s telephone number 5023522495
Plan sponsor’s address 130 COMMERCE BLVD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PRECISION FLOORING INC CBS BENEFIT PLAN 2021 460846497 2022-12-29 PRECISION FLOORING INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 442210
Sponsor’s telephone number 5023522495
Plan sponsor’s address 130 COMMERCE BLVD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PRECISION FLOORING INC CBS BENEFIT PLAN 2020 460846497 2021-12-14 PRECISION FLOORING INC 3
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 442210
Sponsor’s telephone number 5023522495
Plan sponsor’s address 130 COMMERCE BLVD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
Brad S Nolan Incorporator

President

Name Role
Brad S. Nolan President

Registered Agent

Name Role
Brad S Nolan Registered Agent

Secretary

Name Role
Brad S. Nolan Secretary

Filings

Name File Date
Annual Report 2025-02-09
Annual Report Amendment 2024-12-23
Annual Report 2024-10-08
Annual Report 2024-10-08
Annual Report 2024-10-08
Annual Report 2024-10-08
Annual Report 2023-04-13
Annual Report 2022-04-05
Annual Report 2021-04-16
Annual Report 2020-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9025377204 2020-04-28 0457 PPP 130 COMMERCE BLVD, FRANKFORT, KY, 40601-8836
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8836
Project Congressional District KY-01
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43165.21
Forgiveness Paid Date 2021-02-16
7609708306 2021-01-28 0457 PPS 130 Commerce Blvd, Frankfort, KY, 40601-8836
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41079.57
Loan Approval Amount (current) 41079.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8836
Project Congressional District KY-01
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41372.19
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State