Search icon

TOADVINE ENTERPRISES, INC.

Headquarter

Company Details

Name: TOADVINE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1980 (45 years ago)
Organization Date: 28 May 1980 (45 years ago)
Last Annual Report: 01 Oct 2024 (7 months ago)
Organization Number: 0147017
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: PO BOX 190, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of TOADVINE ENTERPRISES, INC., MISSISSIPPI 1059191 MISSISSIPPI
Headquarter of TOADVINE ENTERPRISES, INC., ALABAMA 000-827-354 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KFCNEQNZHDM4 2024-12-11 14800 TAYLORSVILLE RD, FISHERVILLE, KY, 40023, 9723, USA 14800 TAYLORSVILLE ROAD, PO BOX 190, FISHERVILLE, KY, 40023, USA

Business Information

URL www.toadvine.com
Division Name TOADVINE ENTERPRISES
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-12-26
Initial Registration Date 2023-12-12
Entity Start Date 1980-05-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAUNIA VIERGUTZ
Role CONTROLLER
Address PO BOX 190, PO BOX 190, FISHERVILLE, KY, 40023, USA
Government Business
Title PRIMARY POC
Name CHRIS TOLLEY
Role COO
Address 14800 TAYLORSVILLE ROAD, PO BOX 190, FISHERVILLE, KY, 40023, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOADVINE ENTERPRISES CBS BENEFIT PLAN 2023 610977722 2024-12-30 TOADVINE ENTERPRISES 28
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 237990
Sponsor’s telephone number 5022416010
Plan sponsor’s address 14800 TAYLORSVILLE LAKE RD, FISHERVILLE, KY, 400239723

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

Registered Agent

Name Role
MICHAEL W. TOADVINE Registered Agent

Secretary

Name Role
SUSAN Toadvine Secretary

Director

Name Role
MICHAEL W. TOADVINE Director

President

Name Role
Michael W Toadvine President

Officer

Name Role
Chris Tolley Officer

Incorporator

Name Role
MICHAEL W. TOADVINE Incorporator

Assumed Names

Name Status Expiration Date
TOADVINE Active 2029-01-22

Filings

Name File Date
Annual Report 2024-10-01
Certificate of Assumed Name 2024-01-22
Annual Report Amendment 2023-09-27
Registered Agent name/address change 2023-06-22
Annual Report 2023-06-22
Annual Report 2022-06-27
Registered Agent name/address change 2022-06-27
Annual Report 2021-03-10
Annual Report 2020-07-17
Annual Report 2019-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D08P0593 2008-06-20 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_W9124D08P0593_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11075.00
Current Award Amount 11075.00
Potential Award Amount 11075.00

Description

Title BLEACHERS, SEATING
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient TOADVINE ENTERPRISES, INC.
UEI KFCNEQNZHDM4
Legacy DUNS 048186816
Recipient Address 14803 OLD TAYLORSVILLE RD, FISHERVILLE, JEFFERSON, KENTUCKY, 400239701, UNITED STATES
PURCHASE ORDER AWARD W9124D08P0582 2008-06-12 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W9124D08P0582_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 87939.00
Current Award Amount 87939.00
Potential Award Amount 87939.00

Description

Title INSTALL BLEACHERS, TELESCOPIC SEATING SYSTEM
NAICS Code 423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient TOADVINE ENTERPRISES, INC.
UEI KFCNEQNZHDM4
Legacy DUNS 048186816
Recipient Address 14803 OLD TAYLORSVILLE RD, FISHERVILLE, JEFFERSON, KENTUCKY, 400239701, UNITED STATES
PO AWARD W911SA08M0015 2008-05-05 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_W911SA08M0015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RECESSED LATCH LOCKERS
NAICS Code 423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7125: CABINETS LOCKERS BINS & SHELVING

Recipient Details

Recipient TOADVINE ENTERPRISES, INC.
UEI KFCNEQNZHDM4
Legacy DUNS 048186816
Recipient Address 14803 OLD TAYLORSVILLE RD, FISHERVILLE, 400239701, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316531011 0452110 2012-11-15 11672 PHELPS 632 ROAD, PHELPS, KY, 41553
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-15
Case Closed 2012-11-15

Related Activity

Type Inspection
Activity Nr 316531847

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777857004 2020-04-06 0457 PPP 14803 OLD TAYLORSVILLE RD, FISHERVILLE, KY, 40023-9723
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264000
Loan Approval Amount (current) 264000
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 FISHERVILLE, JEFFERSON, KY, 40023-9723
Project Congressional District KY-02
Number of Employees 16
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 266994.41
Forgiveness Paid Date 2021-06-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-29 2024 Education and Labor Cabinet Department Of Education Commodities Furn/Fixt/Off Eqp Under $5,000 4565

Sources: Kentucky Secretary of State