Search icon

KV FLOORING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KV FLOORING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1988 (37 years ago)
Organization Date: 11 Feb 1988 (37 years ago)
Last Annual Report: 14 Jan 2025 (5 months ago)
Organization Number: 0239966
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 3261 RUCKRIEGEL PKWY., LOUISVILLE, KY 402993763
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
SCOTT VOGT Registered Agent

Vice President

Name Role
Scott Vogt Vice President
Pedro Rodriguez Vice President

President

Name Role
Dan Watkins President

Director

Name Role
RONALD J. KRESS Director
DANIEL VOGT Director

Incorporator

Name Role
RONALD L. KRESS Incorporator
DANIEL VOGT Incorporator

Secretary

Name Role
Vicki Roth Secretary

Links between entities

Type:
Headquarter of
Company Number:
000-332-722
State:
ALABAMA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3SLZ6
UEI Expiration Date:
2018-09-28

Business Information

Activation Date:
2017-10-02
Initial Registration Date:
2004-03-17

Form 5500 Series

Employer Identification Number (EIN):
611133147
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GORE'S CARPET Inactive 2023-04-26

Filings

Name File Date
Registered Agent name/address change 2025-01-14
Annual Report 2025-01-14
Annual Report 2024-05-16
Annual Report 2023-03-14
Annual Report 2022-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
843800.00
Total Face Value Of Loan:
843800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-21
Type:
Planned
Address:
ISD ADMIN BUILDING BGAD, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-21
Type:
Planned
Address:
ISD ADMIN BUILDING BGAD, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-10-04
Type:
Prog Related
Address:
1903 HEBRON LN, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-13
Type:
Prog Related
Address:
400 S 4TH AVE, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-09
Type:
Prog Related
Address:
305 RING ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
843800
Current Approval Amount:
843800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
826459.76

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State