Search icon

VITTITOWS BASEMENT WALLS, INC.

Company Details

Name: VITTITOWS BASEMENT WALLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1987 (37 years ago)
Organization Date: 16 Nov 1987 (37 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0236464
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 850 LANDIS LN, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITTITOW BASEMENT WALLS 401(K) RETIREMENT SAVINGS PLAN 2023 611133721 2024-10-02 VITTITOWS BASEMENT WALLS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-15
Business code 238100
Sponsor’s telephone number 5025493126
Plan sponsor’s address 850 LANDIS LANE, MT. WASHINGTON, KY, 40047
VITTITOW BASEMENT WALLS 401(K) RETIREMENT SAVINGS PLAN 2022 611133721 2023-10-12 VITTITOWS BASEMENT WALLS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-15
Business code 238100
Sponsor’s telephone number 5025493126
Plan sponsor’s address 850 LANDIS LANE, MT. WASHINGTON, KY, 40047
VITTITOW BASEMENT WALLS 401(K) RETIREMENT SAVINGS PLAN 2021 611133721 2022-06-20 VITTITOWS BASEMENT WALLS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-15
Business code 238100
Sponsor’s telephone number 5025493126
Plan sponsor’s address 850 LANDIS LANE, MT. WASHINGTON, KY, 40047
BASEMENT WALLS 401(K) RETIREMENT SAVINGS PLAN 2020 611133721 2021-10-12 VITTITOWS BASEMENT WALLS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-15
Business code 238100
Sponsor’s telephone number 5025493126
Plan sponsor’s address 11145 NEW HAVEN ROAD, NEW HAVEN, KY, 40051

Incorporator

Name Role
ANNA MARIE VITTITOW Incorporator
JACK VITTITOW Incorporator

Director

Name Role
JACK VITTITOW Director
ANNA MARIE VITTITOW Director

President

Name Role
Glen Vittitow President

Secretary

Name Role
IRVIN Vittitow JR Secretary

Treasurer

Name Role
Emily Hall Treasurer

Vice President

Name Role
Aaron Vittitow Vice President
Beth Knopp Vice President

Registered Agent

Name Role
GLEN VITTITOW Registered Agent

Former Company Names

Name Action
VITTITOW CONCRETE CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-02-08
Annual Report 2021-02-09
Annual Report Amendment 2020-03-03
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-02-12
Registered Agent name/address change 2017-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517459 0452110 2003-07-14 3101 BARDSTOWN ROAD, LOUISVILLE, KY, 40205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-07-14
Case Closed 2003-12-08

Related Activity

Type Referral
Activity Nr 202369013
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-11-13
Abatement Due Date 2003-11-19
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 2
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 2003-11-13
Abatement Due Date 2003-11-19
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 B02
Issuance Date 2003-11-13
Abatement Due Date 2003-11-19
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State