Search icon

K.V.W.V. TRAFFIC CONTROL HOLDINGS, INC.

Company Details

Name: K.V.W.V. TRAFFIC CONTROL HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2011 (14 years ago)
Organization Date: 02 Sep 2011 (14 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0799537
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 319 DANIELS CREEK - BANNER, KY 41603, P.O. BOX 355, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K.V.W.V. TRAFFIC CONTROL 401(K) RETIREMENT PLAN 2023 453254007 2024-07-19 K.V.W.V. TRAFFIC CONTROL HOLDINGS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 6068744050
Plan sponsor’s address 319 DANIELS CREEK, BANNER, KY, 41603
K.V.W.V. TRAFFIC CONTROL 401(K) RETIREMENT PLAN 2022 453254007 2023-09-29 K.V.W.V. TRAFFIC CONTROL HOLDINGS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 6068744050
Plan sponsor’s address 319 DANIELS CREEK, BANNER, KY, 41603
K.V.W.V. TRAFFIC CONTROL 401(K) RETIREMENT PLAN 2021 453254007 2022-10-11 K.V.W.V. TRAFFIC CONTROL HOLDINGS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 6068744050
Plan sponsor’s address 319 DANIELS CREEK, BANNER, KY, 41603

Incorporator

Name Role
JOSEPH M. RUSCHELL Incorporator

Registered Agent

Name Role
S&H LEXINGTON, LC Registered Agent

Former Company Names

Name Action
K.V.W.V. TRAFFIC CONTROL II, INC. Merger

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-04-27
Annual Report 2020-03-24
Annual Report 2019-06-21
Principal Office Address Change 2018-04-30
Annual Report 2018-04-30
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9051417109 2020-04-15 0457 PPP PO BOX 355, ALLEN, KY, 41601
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALLEN, FLOYD, KY, 41601-0001
Project Congressional District KY-05
Number of Employees 13
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150863.93
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State