Search icon

GLEASON ELECTRIC, INC.

Company Details

Name: GLEASON ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1975 (49 years ago)
Organization Date: 03 Nov 1975 (49 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Organization Number: 0051357
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2018 UHL RD STE #2, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
James H Sweigart Jr President

Vice President

Name Role
Donald W Robinson Vice President

Secretary

Name Role
Brian L Thomas Secretary

Treasurer

Name Role
Bart L Fannin Treasurer

Officer

Name Role
Amanda R Seiler Officer

Director

Name Role
James H Sweigart Director
EARL GLEASON Director
MARGARET C. GLEASON Director
THOMAS A. GLEASON Director

Incorporator

Name Role
EARL GLEASON Incorporator

Registered Agent

Name Role
JAMES H SWEIGART Registered Agent

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-02-07
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-05-29
Registered Agent name/address change 2018-04-10
Principal Office Address Change 2018-04-10
Annual Report 2018-04-10
Annual Report 2017-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104275003 0452110 1989-08-17 102 SOUTH LIMESTON ST., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-17
Case Closed 1989-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235237809 2020-05-01 0457 PPP 2018 UHL RD, COLD SPRING, KY, 41076
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64287
Loan Approval Amount (current) 64287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, CAMPBELL, KY, 41076-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64888.8
Forgiveness Paid Date 2021-04-13

Sources: Kentucky Secretary of State