Search icon

FASTEMP GLASS COMPANY

Company Details

Name: FASTEMP GLASS COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1988 (37 years ago)
Organization Date: 14 Mar 1988 (37 years ago)
Last Annual Report: 22 Feb 2024 (a year ago)
Organization Number: 0241299
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 930 2'ND AVENUE, DAYTON, KY 41074
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Treasurer

Name Role
Robert E Smith Treasurer

Secretary

Name Role
Sarah Ainsley Youngblood Secretary

Director

Name Role
ROBERT E. SMITH Director

Incorporator

Name Role
WILLIAM G. KOHLHEPP Incorporator

President

Name Role
Ernest G Youngblood President

Form 5500 Series

Employer Identification Number (EIN):
611136581
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

Former Company Names

Name Action
SMITH INVESTMENTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-22
Registered Agent name/address change 2023-10-30
Annual Report 2023-03-16
Annual Report 2022-09-26
Annual Report 2021-03-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJU4500546010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1185.00
Base And Exercised Options Value:
1185.00
Base And All Options Value:
1185.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-08-15
Description:
GLASS
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS
Procurement Instrument Identifier:
DJU4500545663
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
975.00
Base And Exercised Options Value:
975.00
Base And All Options Value:
975.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-08-08
Description:
GLASS
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS
Procurement Instrument Identifier:
DJU4500543734
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2925.00
Base And Exercised Options Value:
2925.00
Base And All Options Value:
2925.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-06-20
Description:
GLASS
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
249400.00
Total Face Value Of Loan:
249400.00
Date:
2020-05-03
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:
249435.00
Total Face Value Of Loan:
249435.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-20
Type:
Planned
Address:
1110 LOWELL ST, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1995-06-12
Type:
Planned
Address:
1110 LOWELL ST, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1995-05-04
Type:
Planned
Address:
1110 LOWELL ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.08 $0 $15,200 16 5 2011-12-14 Final

Sources: Kentucky Secretary of State