Search icon

KIDD GLASS, INC.

Company Details

Name: KIDD GLASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1993 (32 years ago)
Organization Date: 25 Jun 1993 (32 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0316932
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 2138 DANVILLE RD., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
TIM KIDD Registered Agent

President

Name Role
Tim Kidd President

Treasurer

Name Role
Robin Kidd Treasurer

Incorporator

Name Role
TIM KIDD Incorporator

Director

Name Role
TIM KIDD Director
ROBIN KIDD Director

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-06-15
Annual Report 2022-06-30
Annual Report 2021-06-14
Annual Report 2020-06-22
Annual Report 2019-06-22
Annual Report 2018-06-19
Annual Report 2017-05-16
Annual Report 2016-06-07
Annual Report 2015-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310659800 0452110 2008-04-24 1124 MOBERLY RD, HARRODSBURG, KY, 40330
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-24
Case Closed 2008-04-24

Related Activity

Type Inspection
Activity Nr 310659750
309587277 0452110 2006-05-24 216 BEND RD, WACO, KY, 40385
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-24
Case Closed 2006-05-24

Related Activity

Type Inspection
Activity Nr 309587251
304702061 0452110 2001-10-17 910 SOUTH LIMESTONE, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-30
Case Closed 2002-01-30

Related Activity

Type Inspection
Activity Nr 304700883

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2002-01-17
Abatement Due Date 2002-02-13
Nr Instances 1
Nr Exposed 11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829468109 2020-07-13 0457 PPP 2138 DANVILLE RD, HARRODSBURG, KY, 40330-9062
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-9062
Project Congressional District KY-06
Number of Employees 7
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72842.33
Forgiveness Paid Date 2021-03-02
8802548400 2021-02-14 0457 PPS 2138 Danville Rd, Harrodsburg, KY, 40330-9062
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61300
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrodsburg, MERCER, KY, 40330-9062
Project Congressional District KY-06
Number of Employees 7
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61588.87
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State