Search icon

LAMBERT GLASS CO.

Company Details

Name: LAMBERT GLASS CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1966 (58 years ago)
Organization Date: 22 Dec 1966 (58 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Organization Number: 0030057
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7680 DIXIE HWY., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAMBERT GLASS CO., INC. EMPLOYEES RETIREMENT PLAN 2022 610662763 2024-05-13 LAMBERT GLASS CO. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-10-01
Business code 327210
Sponsor’s telephone number 5029373300
Plan sponsor’s address 7680 DIXIE HWY, LOUISVILLE, KY, 402581410

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing CARL LAMBERT
Valid signature Filed with authorized/valid electronic signature
LAMBERT GLASS CO., INC. EMPLOYEES RETIREMENT PLAN 2021 610662763 2023-03-30 LAMBERT GLASS CO. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1979-10-01
Business code 327210
Sponsor’s telephone number 5029373300
Plan sponsor’s address 7680 DIXIE HWY, LOUISVILLE, KY, 402581410

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing CARL LAMBERT
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DAVID L. LAMBERT Incorporator
SEIBERT J. LAMBERT Incorporator

Registered Agent

Name Role
CARL L. LAMBERT, SR. Registered Agent

President

Name Role
David L Lambert Sr President

Secretary

Name Role
Craig L Lambert Sr Secretary

Treasurer

Name Role
Craig L Lambert Treasurer

Vice President

Name Role
Jacob L Lambert Vice President
Kyle W Lambert Vice President

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-08-17
Annual Report 2022-03-04
Annual Report 2021-05-20
Annual Report 2020-02-28
Annual Report 2019-04-26
Reinstatement 2018-11-07
Reinstatement Approval Letter UI 2018-11-07
Reinstatement Approval Letter Revenue 2018-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312621477 0452110 2009-06-12 160 CORPORATE DR, SPRINGFIELD, KY, 40069
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-12
Case Closed 2009-06-12

Related Activity

Type Inspection
Activity Nr 312621436
311224133 0452110 2007-08-31 820 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-09-06
Case Closed 2008-01-15

Related Activity

Type Inspection
Activity Nr 311224125

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-11-06
Abatement Due Date 2007-09-05
Current Penalty 2240.0
Initial Penalty 3360.0
Nr Instances 1
Nr Exposed 4
104318050 0452110 1990-06-13 1717 HIGH ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1990-06-18
18599084 0452110 1986-01-16 HWY 62 W, GILBERTSVILLE, KY, 42044
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1986-02-13
Abatement Due Date 1986-03-24
Nr Instances 1
Nr Exposed 3
18617944 0452110 1985-03-26 1800 BLOCK OF BROOK STREET, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-26
Case Closed 1985-03-26
14784508 0452110 1984-08-09 3515 GRANDVIEW AV, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-09
Case Closed 1984-08-27

Sources: Kentucky Secretary of State