Search icon

GLEESON, INC.

Company Details

Name: GLEESON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1946 (79 years ago)
Organization Date: 09 Apr 1946 (79 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0112415
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
JENNIE ROTH Incorporator
NATHAN A. HANDMAKER Incorporator
THERESA R. ROSENBAUM Incorporator

Organizer

Name Role
TODD L. ROTH Organizer

Director

Name Role
JOHN W HAMPTON Director
TODD L ROTH Director
JAMES J ROTH, JR. Director

President

Name Role
Todd L Roth President

Secretary

Name Role
John W Hampton Secretary

Registered Agent

Name Role
TODD L. ROTH Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610563909
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

Former Company Names

Name Action
CHENOWETH, INC. Merger
"TODD HOMES, INC." Merger
WESTPORT REAL ESTATE CORPORATION Merger
GLEESON WHOLESALE COMPANY, INC. Old Name
BAUGH DEVELOPMENT CO., INC. Merger
GLEESON JEWELRY COMPANY Merger
JEWELERS SUPPLY, INC. Old Name
GLEESON, INC. Type Conversion
AMHERST PLACE, INC. Merger
DAVID ROTH'S SONS Old Name

Assumed Names

Name Status Expiration Date
GRINSTEAD MANOR APARTMENTS Inactive 2025-09-15
WILTSHIRE Expiring 2025-09-15
KINGSWOOD APARTMENTS Inactive 2013-07-15
BRIARBRIDGE MANOR APARTMENTS Inactive 2013-07-15
MIDDLETOWN PLAZA Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-06-02
App. for Certificate of Withdrawal 2024-05-24
Annual Report 2023-05-05
Annual Report 2022-06-12
Certificate of Withdrawal of Assumed Name 2022-01-27

USAspending Awards / Financial Assistance

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:
101600.00
Total Face Value Of Loan:
101600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101600
Current Approval Amount:
101600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
102476.82

Sources: Kentucky Secretary of State