Search icon

GLARE CONTROL, INC.

Company Details

Name: GLARE CONTROL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1989 (36 years ago)
Organization Date: 21 Jun 1989 (36 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0259986
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 863 BENNETT AVE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN SCHIMMOELLER Registered Agent

President

Name Role
John F Schimmoeller President

Incorporator

Name Role
JOHN SCHIMMOELLER Incorporator

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-03-10
Annual Report 2019-06-10
Annual Report 2018-06-14
Registered Agent name/address change 2017-06-15
Principal Office Address Change 2017-06-15
Annual Report 2017-06-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD08P0553 2008-09-12 2008-10-27 2008-10-27
Unique Award Key CONT_AWD_W911SD08P0553_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5249.92
Current Award Amount 5249.92
Potential Award Amount 5249.92

Description

Title WINDOW FILM PURCHASE AND INSTALLATION
NAICS Code 337920: BLIND AND SHADE MANUFACTURING
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient GLARE CONTROL, INC.
UEI CULEK6SPM2C6
Legacy DUNS 193402047
Recipient Address 1200 VERSAILLES RD, LEXINGTON, FAYETTE, KENTUCKY, 405083118, UNITED STATES
PO AWARD V596P87674 2008-07-07 2008-07-17 2008-07-17
Unique Award Key CONT_AWD_V596P87674_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VENDER TO PROVIDE ALL LABOR, PARTS, MATERIALS, EQU
Product and Service Codes J056: MAINT-REP OF CONTRUCT MATERIAL

Recipient Details

Recipient GLARE CONTROL, INC.
UEI CULEK6SPM2C6
Legacy DUNS 193402047
Recipient Address 1200 VERSAILLES RD, LEXINGTON, 405083118, UNITED STATES
PO AWARD V596P85646 2008-04-23 2008-04-28 2008-04-28
Unique Award Key CONT_AWD_V596P85646_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VENDER TO PROVIDE ALL LABOR, PARTS, MATERIAL, AND
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient GLARE CONTROL, INC.
UEI CULEK6SPM2C6
Legacy DUNS 193402047
Recipient Address 1200 VERSAILLES RD, LEXINGTON, 405083118, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098138404 2021-02-03 0457 PPS 1200 Versailles Rd, Lexington, KY, 40508-3118
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65972.5
Loan Approval Amount (current) 65972.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-3118
Project Congressional District KY-06
Number of Employees 5
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 66293.2
Forgiveness Paid Date 2021-07-30
4492197205 2020-04-27 0457 PPP 863 BENNETT AVE, LEXINGTON, KY, 40508-3103
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61500
Loan Approval Amount (current) 61500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-3103
Project Congressional District KY-06
Number of Employees 5
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 62060.33
Forgiveness Paid Date 2021-03-30

Sources: Kentucky Secretary of State