Search icon

CONTRACT GLAZING GROUP, INC.

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: 05 Mar 2024 (a year 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

Incorporator

Name Role
CHRISTOPHER S. KEABLES Incorporator

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-21
Annual Report 2022-05-16
Annual Report 2021-06-24
Annual Report 2020-06-08
Annual Report 2019-06-29
Annual Report 2018-07-02
Annual Report 2017-06-22
Annual Report 2016-06-13
Annual Report 2015-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968923 0452110 2015-08-12 102 WEST MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-08-17
Case Closed 2015-08-17
316924174 0452110 2014-04-17 2800 CANNONS LN., LOUISVILLE, KY, 40205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-04-17
Case Closed 2014-04-17

Related Activity

Type Referral
Activity Nr 203336177
Safety Yes
313810517 0452110 2010-05-27 201 MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-28
Case Closed 2010-09-23

Related Activity

Type Inspection
Activity Nr 313810491

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-06-24
Abatement Due Date 2010-06-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
307075226 0452110 2004-04-26 600 TERMINAL DR, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-26
Case Closed 2004-04-26

Related Activity

Type Inspection
Activity Nr 307558874
307557363 0452110 2004-04-14 400 S 4TH AVE, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-06-07

Related Activity

Type Inspection
Activity Nr 307557215
304293293 0452110 2001-10-18 1114 S. 4TH STREET, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-18
Case Closed 2001-10-18
304286362 0452110 2001-05-16 3000 EASTPOINT PARKWAY, LOUISVILLE, KY, 40223
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-05-16
Case Closed 2001-06-20

Related Activity

Type Inspection
Activity Nr 304291065

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-06-12
Abatement Due Date 2001-06-22
Nr Instances 1
Nr Exposed 15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6988938408 2021-02-11 0457 PPP 4656 Poplar Level Rd, Louisville, KY, 40213-2382
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156062
Loan Approval Amount (current) 156062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-2382
Project Congressional District KY-03
Number of Employees 24
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158320.56
Forgiveness Paid Date 2022-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2873705 Intrastate Non-Hazmat 2024-05-15 46000 2023 9 10 Private(Property)
Legal Name CONTRACT GLAZING GROUP INC
DBA Name -
Physical Address 4656 POPLAR LEVEL RD, LOUISVILLE, KY, 40213-2382, US
Mailing Address 4656 POPLAR LEVEL RD, LOUISVILLE, KY, 40213-2382, US
Phone (502) 966-5911
Fax -
E-mail CKEABLES@CONTRACTGLAZINGGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State