Search icon

Flatgard Plumbing, Inc.

Company Details

Name: Flatgard Plumbing, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2015 (10 years ago)
Organization Date: 05 Feb 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0909590
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 915 Sharon Depoy Rd, Greenville, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLATGARD PLUMBING INC CBS BENEFIT PLAN 2023 472987701 2024-12-30 FLATGARD PLUMBING INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 238220
Sponsor’s telephone number 2705430118
Plan sponsor’s address 915 SHARON DEPOY RD, GREENVILLE, KY, 42345

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
FLATGARD PLUMBING INC CBS BENEFIT PLAN 2022 472987701 2023-12-27 FLATGARD PLUMBING INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 238220
Sponsor’s telephone number 2705430118
Plan sponsor’s address 915 SHARON DEPOY RD, GREENVILLE, KY, 42345

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
FLATGARD PLUMBING, INC. 401(K) SAFE HARBOR PLAN 2017 472987701 2018-05-21 FLATGARD PLUMBING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 2706840030
Plan sponsor’s address 1217 W HALL STREET, OWENSBORO, KY, 42303
FLATGARD PLUMBING, INC. 401(K) SAFE HARBOR PLAN 2016 472987701 2017-07-19 FLATGARD PLUMBING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 2706840030
Plan sponsor’s address 1217 W HALL STREET, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing ERIC FLATGARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing ERIC FLATGARD
Valid signature Filed with authorized/valid electronic signature
FLATGARD PLUMBING, INC. 401(K) SAFE HARBOR PLAN 2015 472987701 2016-05-12 FLATGARD PLUMBING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 2706840030
Plan sponsor’s address 1217 W HALL STREET, OWENSBORO, KY, 42303

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing ERIC FLATGARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-12
Name of individual signing ERIC FLATGARD
Valid signature Filed with incorrect/unrecognized electronic signature

Registered Agent

Name Role
ERIC FLATGARD Registered Agent

President

Name Role
Eric Neil Flatgard President

Incorporator

Name Role
Nicholas Goetz Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-04-17
Annual Report 2022-08-07
Annual Report 2021-04-15
Registered Agent name/address change 2020-12-01
Annual Report 2020-06-01
Registered Agent name/address change 2020-06-01
Annual Report 2019-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7616027207 2020-04-28 0457 PPP 2209 HAYDEN BRIDGE RD, OWENSBORO, KY, 42301-8525
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-8525
Project Congressional District KY-02
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19712.88
Forgiveness Paid Date 2021-06-03

Sources: Kentucky Secretary of State