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 |
Name | Role |
---|---|
WENDELL V. LYON, JR. | Incorporator |
Name | Role |
---|---|
WILLIAM A. WILBURN | Registered Agent |
Name | Role |
---|---|
Ben Garland | Director |
Douglas Wilburn | Director |
Douglas Burton | Director |
William A Wilburn | Director |
WENDELL V. LYONS, JR. | Director |
Name | Role |
---|---|
Ben Garland | President |
Name | Role |
---|---|
William A Wilburn | Secretary |
Name | Role |
---|---|
William A Wilburn | Treasurer |
Name | Role |
---|---|
william a wilburn | Signature |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315278697 | 0452110 | 2012-04-05 | 3186 S. HIGHWAY 27, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State