Search icon

ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1970 (55 years ago)
Authority Date: 08 Jul 1970 (55 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0057937
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1290 AVIATION BLVD, PO BOX 630, HEBRON, KY 41048
Place of Formation: OHIO

President

Name Role
John W Maier President

Director

Name Role
John W Maier Director

Incorporator

Name Role
RICHARD F. MAIER Incorporator
DONALD A. REIMER Incorporator
LOUIS A. BEIMFORD Incorporator

Registered Agent

Name Role
WESLEY LOWER Registered Agent

Treasurer

Name Role
Wes Lower Treasurer

Form 5500 Series

Employer Identification Number (EIN):
310601130
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2023-07-07
Annual Report Amendment 2023-07-07
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
193145.00
Total Face Value Of Loan:
193145.00
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:
193100.00
Total Face Value Of Loan:
193100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-09
Type:
FollowUp
Address:
2644 CRESCENT SPRINGS RD, ERLANGER, KY, 41017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-08-01
Type:
Planned
Address:
2644 CRESCENT SPRINGS RD, ERLANGER, KY, 41017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$193,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,596.52
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $154,500
Utilities: $19,300
Rent: $19,300
Jobs Reported:
12
Initial Approval Amount:
$193,145
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,145
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,518.48
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $193,143
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 689-2215
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State