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: 20 Mar 2025 (a month 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

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
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

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