Search icon

ALL ABOUT GLASS, INC.

Company Details

Name: ALL ABOUT GLASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2003 (22 years ago)
Organization Date: 16 Jul 2003 (22 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0564040
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 427 CLARK STREET, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARK A SCHUMACHER Registered Agent

President

Name Role
DAVID ALLEN REED President

Director

Name Role
DAVID ALLEN REED Director

Incorporator

Name Role
VERNON W HICKEY Incorporator
MARY LOU HICKEY Incorporator

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report 2020-03-28
Annual Report 2019-06-20
Annual Report 2018-04-27
Annual Report 2017-05-26
Annual Report 2016-07-05
Annual Report 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663897804 2020-05-21 0457 PPP 427 CLARK STREET, MAYSVILLE, KY, 41056-1705
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8627
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MAYSVILLE, MASON, KY, 41056-1705
Project Congressional District KY-04
Number of Employees 1
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-11 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 170
Executive 2023-08-11 2024 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Other 166

Sources: Kentucky Secretary of State