Search icon

ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC.

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 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. PROFIT SHARING PLAN 2023 310601130 2025-01-10 ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-12-01
Business code 423300
Sponsor’s telephone number 8596892210
Plan sponsor’s address 1290 AVIATION BOULEVARD, SUITE 200, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing JOHN MAIER
Valid signature Filed with authorized/valid electronic signature
ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. PROFIT SHARING PLAN 2022 310601130 2024-01-23 ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-12-01
Business code 423300
Sponsor’s telephone number 8596892210
Plan sponsor’s address 1290 AVIATION BOULEVARD, SUITE 200, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2024-01-23
Name of individual signing JOHN MAIER
Valid signature Filed with authorized/valid electronic signature
ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. PROFIT SHARING PLAN 2021 310601130 2023-01-23 ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-12-01
Business code 423300
Sponsor’s telephone number 8596892210
Plan sponsor’s address 1290 AVIATION BOULEVARD, SUITE 200, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2023-01-23
Name of individual signing JOHN MAIER
Valid signature Filed with authorized/valid electronic signature
ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. PROFIT SHARING PLAN 2020 310601130 2022-06-09 ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-12-01
Business code 423300
Sponsor’s telephone number 8596892210
Plan sponsor’s address 1290 AVIATION BOULEVARD, SUITE 200, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing JOHN MAIER
Valid signature Filed with authorized/valid electronic signature
ARCHITECTURAL ALUMINUM PRODUCTS CO., INC. PROFIT SHARING PLAN 2016 310601130 2018-05-07 ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-12-01
Business code 423300
Sponsor’s telephone number 8596892210
Plan sponsor’s address 1290 AVIATION BLVD SUITE 200, HEBRON, KY, 41048

Plan administrator’s name and address

Administrator’s EIN 310601130
Plan administrator’s name ARCHITECTURAL ALUMINUM PRODUCTS COMPANY, INC.
Plan administrator’s address 1290 AVIATION BLVD SUITE 200, HEBRON, KY, 41048
Administrator’s telephone number 8596892210

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing JUDY NIEHAUS
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2022-03-09
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5391527007 2020-04-05 0457 PPP 1290 AVIATION BLVD, HEBRON, KY, 41048-8500
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193100
Loan Approval Amount (current) 193100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-8500
Project Congressional District KY-04
Number of Employees 11
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194596.52
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State