Search icon

AUTOGLASS PLUS, INC.

Company Details

Name: AUTOGLASS PLUS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2001 (24 years ago)
Organization Date: 27 Aug 2001 (24 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0521605
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 13707 AIKEN RD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Terry Davis Vice President

Officer

Name Role
Koby Harris Officer

Director

Name Role
Danny Harris Director
Terry Davis Director

Incorporator

Name Role
DANIEL J. HARRIS Incorporator
PATRICK S. MCCARTHY Incorporator
DAVID S. OSBORNE Incorporator
WILLIAM TERRY DAVIS Incorporator

Secretary

Name Role
Danny Harris Secretary

President

Name Role
Danny Harris President

Registered Agent

Name Role
WILLIAM TERRY DAVIS Registered Agent

Assumed Names

Name Status Expiration Date
AUTOGLASS PLUS OF LOUISVILLE, INC. Inactive 2021-05-11
AUTOGLASS PLUS OF CARROLLTON INC. Inactive 2021-05-11

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-06-13
Annual Report 2022-11-15
Annual Report 2022-04-17
Registered Agent name/address change 2021-05-17
Annual Report 2021-05-17
Amended Assumed Name 2020-09-30
Amended Assumed Name 2020-09-30
Annual Report Amendment 2020-09-30
Principal Office Address Change 2020-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7798497110 2020-04-14 0457 PPP 1320 BELMAR DR, LOUISVILLE, KY, 40213
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103122.5
Loan Approval Amount (current) 103122.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1000
Project Congressional District KY-03
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103678.22
Forgiveness Paid Date 2020-11-05
1475498409 2021-02-02 0457 PPS 1320 Belmar Dr, Louisville, KY, 40213-1702
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1702
Project Congressional District KY-03
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101384.36
Forgiveness Paid Date 2021-06-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 3650.12
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 425
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 654.71
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 110
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 75
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 855.39
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2099.23
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 50
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 514.85
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 50

Sources: Kentucky Secretary of State