Name: | GLASGOW FILTER PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 2000 (24 years ago) |
Organization Date: | 08 Dec 2000 (24 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0506616 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 5591 LECTA KINO RD, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BARRY R. COFFEY | Registered Agent |
Name | Role |
---|---|
Teresa L Coffey | Director |
Andrew R Coffey | Director |
Barry R Coffey | Director |
Name | Role |
---|---|
BARRY R. COFFEY | Incorporator |
Name | Role |
---|---|
Barry R Coffey | President |
Name | Role |
---|---|
Teresa L Coffey | Vice President |
Name | Role |
---|---|
Andrew R Coffey | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-20 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-13 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-28 |
Annual Report | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2704188300 | 2021-01-21 | 0457 | PPP | 5591 Lecta Kino Rd., Glasgow, KY, 42141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1113328908 | 2021-04-24 | 0457 | PPS | 5591 Lecta Kino Rd, Glasgow, KY, 42141-9463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State