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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-13 |
Name of individual signing | CARL LAMBERT |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
DAVID L. LAMBERT | Incorporator |
SEIBERT J. LAMBERT | Incorporator |
Name | Role |
---|---|
CARL L. LAMBERT, SR. | Registered Agent |
Name | Role |
---|---|
David L Lambert Sr | President |
Name | Role |
---|---|
Craig L Lambert Sr | Secretary |
Name | Role |
---|---|
Craig L Lambert | Treasurer |
Name | Role |
---|---|
Jacob L Lambert | Vice President |
Kyle W Lambert | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312621477 | 0452110 | 2009-06-12 | 160 CORPORATE DR, SPRINGFIELD, KY, 40069 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312621436 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-06-13 |
Case Closed | 1990-06-18 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-03-26 |
Case Closed | 1985-03-26 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-09 |
Case Closed | 1984-08-27 |
Sources: Kentucky Secretary of State