Search icon

FIBERGLASS CONCEPTS, INC.

Company Details

Name: FIBERGLASS CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1990 (35 years ago)
Organization Date: 18 Oct 1990 (35 years ago)
Last Annual Report: 02 Apr 2020 (5 years ago)
Organization Number: 0278586
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: P.O. BOX 1227, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
WENDELL V. LYON, JR. Incorporator

Registered Agent

Name Role
WILLIAM A. WILBURN Registered Agent

Director

Name Role
Ben Garland Director
Douglas Wilburn Director
Douglas Burton Director
William A Wilburn Director
WENDELL V. LYONS, JR. Director

President

Name Role
Ben Garland President

Secretary

Name Role
William A Wilburn Secretary

Treasurer

Name Role
William A Wilburn Treasurer

Signature

Name Role
william a wilburn Signature

Filings

Name File Date
Dissolution 2020-12-29
Annual Report 2020-04-02
Annual Report 2019-06-10
Annual Report 2018-05-09
Annual Report 2017-04-25
Annual Report 2016-03-16
Annual Report 2015-04-16
Annual Report 2014-04-03
Annual Report 2013-02-28
Annual Report 2012-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315278697 0452110 2012-04-05 3186 S. HIGHWAY 27, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-07-23
Case Closed 2012-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-08-09
Abatement Due Date 2012-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2012-08-09
Abatement Due Date 2012-09-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2012-08-09
Abatement Due Date 2012-04-05
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-08-09
Abatement Due Date 2012-09-11
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2012-08-09
Abatement Due Date 2012-04-11
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007107010 2020-04-08 0457 PPP 3186 HIGHWAY 27 N, SOMERSET, KY, 42501-3033
Loan Status Date 2020-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35899
Loan Approval Amount (current) 35899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-3033
Project Congressional District KY-05
Number of Employees 5
NAICS code 336612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36080.49
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State