Search icon

CONTRACT GLAZING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACT GLAZING GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1995 (30 years ago)
Organization Date: 04 Aug 1995 (30 years ago)
Last Annual Report: 20 Mar 2025 (5 months ago)
Organization Number: 0403861
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4656 POPLAR LEVEL RD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER S. KEABLES Registered Agent

Director

Name Role
Chris Keables Director

President

Name Role
Chris Keables President

Incorporator

Name Role
CHRISTOPHER S. KEABLES Incorporator

Unique Entity ID

CAGE Code:
6RJP8
UEI Expiration Date:
2016-09-10

Business Information

Activation Date:
2015-09-11
Initial Registration Date:
2012-05-10

Commercial and government entity program

CAGE number:
6RJP8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-02-10

Contact Information

POC:
CHRIS S. KEABLES

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-05
Annual Report 2023-03-21
Annual Report 2022-05-16
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
156062.00
Total Face Value Of Loan:
156062.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-12
Type:
Prog Related
Address:
102 WEST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-17
Type:
Referral
Address:
2800 CANNONS LN., LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-27
Type:
Prog Related
Address:
201 MAIN ST., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-26
Type:
Prog Related
Address:
600 TERMINAL DR, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-14
Type:
Prog Related
Address:
400 S 4TH AVE, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$156,062
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,320.56
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $156,062

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-04-04
Operation Classification:
Private(Property)
power Units:
9
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State