Search icon

VW TOOLING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VW TOOLING SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1996 (29 years ago)
Organization Date: 05 Jan 1996 (29 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Organization Number: 0410126
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8360 CANE RUN RD, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BLAINE HART Registered Agent

President

Name Role
Blaine A Hart President

Secretary

Name Role
Wendy K Hart Secretary

Treasurer

Name Role
Wendy K Hart Treasurer

Vice President

Name Role
Blaine A Hart Vice President

Incorporator

Name Role
BRIAN DESILETS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611296997
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-04-05
Annual Report 2023-09-18
Annual Report 2022-05-22
Annual Report 2021-08-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
209800.00
Total Face Value Of Loan:
209800.00
Date:
2016-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
313300.00
Total Face Value Of Loan:
313300.00
Date:
2015-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
255400.00
Total Face Value Of Loan:
255400.00
Date:
2014-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-07
Type:
Planned
Address:
8360 CANE RUN RD, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209800
Current Approval Amount:
209800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211869.26

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 935-4062
Add Date:
2004-01-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State