Search icon

VIWINTECH WINDOW & DOOR, INC.

Company Details

Name: VIWINTECH WINDOW & DOOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2010 (15 years ago)
Organization Date: 10 Sep 2010 (15 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Organization Number: 0770991
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2400 IRVIN COBB DRIVE, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALUMA-KRAFT INC RETIREMENT PLAN 2014 274726665 2015-01-28 VIWINTECH WINDOW & DOOR, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 331310
Sponsor’s telephone number 5024439622
Plan sponsor’s address 2400 IRWIN COBB DRIVE, PADUCAH, KY, 42003
ALUMA-KRAFT INC RETIREMENT PLAN 2013 274726665 2014-11-07 VIWINTECH WINDOW & DOOR, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 331310
Sponsor’s telephone number 5024439622
Plan sponsor’s address 2400 IRWIN COBB DRIVE, PADUCAH, KY, 42003
ALUMA-KRAFT INC RETIREMENT PLAN 2012 274726665 2013-11-08 VIWINTECH WINDOW & DOOR, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-02-01
Business code 331310
Sponsor’s telephone number 5024439622
Plan sponsor’s address P O BOX 588, PADUCAH, KY, 42002

Signature of

Role Plan administrator
Date 2013-11-08
Name of individual signing RONNIE BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-08
Name of individual signing RONNIE BROWN
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
J. RONALD JACKSON Incorporator

Registered Agent

Name Role
Edward K. Box, PLLC Registered Agent

President

Name Role
Evan Rittgers President

Secretary

Name Role
Gloria Bugg Secretary

Treasurer

Name Role
Jennifer Flanary Treasurer

Director

Name Role
Ronnie Brown Director
Gloria Bugg Director
Jennifer Flanary Director

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-05-30
Annual Report 2023-06-29
Annual Report 2022-03-08
Annual Report 2021-07-15
Registered Agent name/address change 2021-07-15
Annual Report 2020-05-28
Annual Report 2019-04-24
Annual Report 2018-04-26
Annual Report 2017-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315592766 0452110 2012-10-23 2400 IRVIN COBB DRIVE, PADUCAH, KY, 42003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-12-04
Case Closed 2013-11-15

Related Activity

Type Referral
Activity Nr 203116108
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2013-02-28
Abatement Due Date 2013-03-04
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 2013-03-15
Final Order 2013-07-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2013-02-28
Abatement Due Date 2013-03-08
Contest Date 2013-03-15
Final Order 2013-07-02
Nr Instances 1
Nr Exposed 200
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06II
Issuance Date 2013-02-28
Abatement Due Date 2013-03-08
Contest Date 2013-03-15
Final Order 2013-07-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07IV
Issuance Date 2013-02-28
Abatement Due Date 2013-03-08
Contest Date 2013-03-15
Final Order 2013-07-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 H03II
Issuance Date 2013-02-28
Abatement Due Date 2013-03-08
Contest Date 2013-03-15
Final Order 2013-07-02
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762877107 2020-04-10 0457 PPP 2400 Irvin Cobb Drive, PADUCAH, KY, 42003-0129
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2255977.75
Loan Approval Amount (current) 2255977.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0129
Project Congressional District KY-01
Number of Employees 320
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2281921.49
Forgiveness Paid Date 2021-06-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 17.00 $11,654,000 $1,250,000 286 100 2023-03-30 Prelim
KBI - Kentucky Business Investment Active 13.46 $10,000,000 $500,000 246 40 2021-12-09 Final

Sources: Kentucky Secretary of State