Search icon

LAMBERT GLASS CO.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMBERT GLASS CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1966 (59 years ago)
Organization Date: 22 Dec 1966 (59 years ago)
Last Annual Report: 11 Feb 2025 (5 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
610662763
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292400.00
Total Face Value Of Loan:
292400.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279000.00
Total Face Value Of Loan:
279000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-12
Type:
Prog Related
Address:
160 CORPORATE DR, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-31
Type:
Unprog Rel
Address:
820 PHILLIPS LN, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-07-28
Type:
Unprog Rel
Address:
2323 EAST RING ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-13
Type:
Planned
Address:
1717 HIGH ST., HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-26
Type:
Planned
Address:
3001 S. PRESTON ST., LOUISVILLE, KY, 40212
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$292,400
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$292,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$294,446.8
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $292,396
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$279,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$282,146.5
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $279,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State