Search icon

LEXINGTON GLASS CO., INC.

Company Details

Name: LEXINGTON GLASS CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1983 (42 years ago)
Organization Date: 26 Jul 1983 (42 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0180044
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 817 Hunters Pointe Lane, Bowling Green, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Catherine H. Hunt President

Director

Name Role
Catherine H. Hunt Director
Richard S. Hunt Director
Matthew L. Hunt Director
ROBERT JOHN THEOBALD Director
KELLY R. HUNT Director
AIMEE WALLACE THEOBALD Director
B. JEAN HUNT Director

Registered Agent

Name Role
CATHERINE H HUNT Registered Agent

Incorporator

Name Role
ROBERT JOHN THEOBALD Incorporator

Former Company Names

Name Action
LEXINGTON GLASS & GLAZING CO. Old Name

Assumed Names

Name Status Expiration Date
HUNT NETWORKING Active 2030-04-08

Filings

Name File Date
Certificate of Assumed Name 2025-04-08
Principal Office Address Change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-06-21
Annual Report 2022-06-25
Registered Agent name/address change 2021-11-02
Annual Report 2021-10-06
Annual Report 2020-06-02
Registered Agent name/address change 2020-06-02
Annual Report 2019-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304696313 0452110 2001-10-01 HAMBURG VILLAGE, LEXINGTON, KY, 40501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-01
Case Closed 2002-01-08

Related Activity

Type Inspection
Activity Nr 304696206

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-10-18
Abatement Due Date 2001-11-14
Nr Instances 1
Nr Exposed 11
104325618 0452110 1987-08-10 400 SOUTH MAIN STREET, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-10
Case Closed 1987-08-13

Sources: Kentucky Secretary of State