Search icon

GLASSCOCK, INC.

Company Details

Name: GLASSCOCK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 1977 (48 years ago)
Organization Date: 15 Sep 1977 (48 years ago)
Last Annual Report: 19 Apr 2022 (3 years ago)
Organization Number: 0083309
Principal Office: 400 W MARKET ST 32ND FL, LOUISVILLE, KY 402023363
Place of Formation: KENTUCKY
Authorized Shares: 15000

Director

Name Role
MARY F. GLASSCOCK Director
Mary F Glasscock Director

Incorporator

Name Role
PHYLLIS A. COFFMAN Incorporator

President

Name Role
Mary F Glasscock President

Secretary

Name Role
C Edward Glasscock Secretary

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
GLASSCOCK INTERIORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-19
Annual Report 2021-05-21
Annual Report 2020-05-01
Annual Report 2019-05-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
14662.50
Total Face Value Of Loan:
14662.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14662.5
Current Approval Amount:
14662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14746.06

Sources: Kentucky Secretary of State