Search icon

ROAD ID, INC.

Company Details

Name: ROAD ID, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1998 (27 years ago)
Organization Date: 06 Apr 1998 (27 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0454750
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 814 WASHINGTON STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROAD ID 401(K) PLAN 2023 611323600 2024-05-31 ROAD ID 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8593411102
Plan sponsor’s address 814 WASHINGTON STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing ERIN EIMER
Valid signature Filed with authorized/valid electronic signature
ROAD ID, INC CBS BENEFIT PLAN 2023 611323600 2024-12-30 ROAD ID, INC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 453990
Sponsor’s telephone number 8003456336
Plan sponsor’s address 814 WASHINGTON ST, COVINGTON, KY, 41011

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
ROAD ID, INC CBS BENEFIT PLAN 2022 611323600 2023-12-27 ROAD ID, INC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 453990
Sponsor’s telephone number 8003456336
Plan sponsor’s address 814 WASHINGTON ST, COVINGTON, KY, 41011

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
ROAD ID 401(K) PLAN 2022 611323600 2023-06-07 ROAD ID 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8593411102
Plan sponsor’s address 814 WASHINGTON STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing ERIN EIMER
Valid signature Filed with authorized/valid electronic signature
ROAD ID 401(K) PLAN 2021 611323600 2022-10-07 ROAD ID 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8593411102
Plan sponsor’s address 814 WASHINGTON STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ERIN EIMER
Valid signature Filed with authorized/valid electronic signature
ROAD ID 401(K) PLAN 2020 611323600 2021-08-23 ROAD ID 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8593411102
Plan sponsor’s address 814 WASHINGTON STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing ERIN EIMER
Valid signature Filed with authorized/valid electronic signature
ROAD ID 401(K) PLAN 2019 611323600 2020-10-08 ROAD ID 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8593411102
Plan sponsor’s address 814 WASHINGTON STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ERIN EIMER
Valid signature Filed with authorized/valid electronic signature
ROAD ID 401(K) PLAN 2018 611323600 2019-10-10 ROAD ID 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8593411102
Plan sponsor’s address 35 WEST 8TH STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing ERIN EIMER
Valid signature Filed with authorized/valid electronic signature
ROAD ID 401(K) PLAN 2017 611323600 2018-07-16 ROAD ID 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8593411102
Plan sponsor’s address 35 WEST 8TH STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ERIN EIMER
Valid signature Filed with authorized/valid electronic signature
ROAD ID 401(K) PLAN 2016 611323600 2017-07-27 ROAD ID 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8593411102
Plan sponsor’s address 1845 AIRPORT EXCHANGE BLVD, SUITE 230, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ERIN EIMER
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Edward M Wimmer IV Treasurer

Incorporator

Name Role
EDWARD MICHAEL WIMMER Incorporator

Secretary

Name Role
Erin M Eimer Secretary

President

Name Role
Edward M Wimmer IV President

Registered Agent

Name Role
ERIN EIMER Registered Agent

Former Company Names

Name Action
MEDAL LOGICS JEWELRY, INC. Old Name

Assumed Names

Name Status Expiration Date
DOG ID Active 2027-10-06
KID ID Active 2027-10-06
HEALTH ID Active 2027-10-06
ROAD ID Inactive 2007-05-22

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Registered Agent name/address change 2024-02-29
Registered Agent name/address change 2023-04-27
Annual Report 2023-03-30
Certificate of Assumed Name 2022-10-06
Certificate of Assumed Name 2022-10-06
Certificate of Assumed Name 2022-10-06
Annual Report 2022-03-07
Annual Report 2021-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641199 0452110 2014-11-05 1845 AIRPORT EXCHANGE BLVD, ERLANGER, KY, 41018
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-11-05
Case Closed 2014-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5511307006 2020-04-05 0457 PPP 38 W 8TH ST, COVINGTON, KY, 41011-2367
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290800
Loan Approval Amount (current) 355000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-2367
Project Congressional District KY-04
Number of Employees 38
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 357554.03
Forgiveness Paid Date 2021-01-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive - $1,310,600 $25,000 23 - 2020-03-26 Final
KBI - Kentucky Business Investment Inactive 30.68 $3,835,000 $425,000 26 30 2017-01-26 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 30.68 $3,835,000 $75,000 32 30 2017-01-26 Final

Sources: Kentucky Secretary of State