Search icon

GLC INDUSTRIES, LLC

Company Details

Name: GLC INDUSTRIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Mar 2005 (20 years ago)
Organization Date: 17 Mar 2005 (20 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0608654
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 274 MIDLAND TRAIL, P.O. BOX 344, MOUNT STERLING, KY 40353-9344
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G7LVNJMULKV5 2024-12-17 274 MIDLAND TRL, MOUNT STERLING, KY, 40353, 9053, USA PO BOX 640, MT STERLING, KY, 40353, 0640, USA

Business Information

URL www.boneal.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-12-20
Initial Registration Date 2012-07-10
Entity Start Date 2005-03-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199, 332313, 332322, 332510, 332710, 332721, 332999, 333514
Product and Service Codes 1730, 2510, 3040, 3465, 4940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLEN GREENE
Address PO BOX 640, US HIGHWAY 460, MT STERLING, KY, 40353, 0640, USA
Title ALTERNATE POC
Name BYRON CRAIG
Address 274 MIDLAND TRAIL, MT STERLING, KY, 40353, 9053, USA
Government Business
Title PRIMARY POC
Name JOHN KARAUS
Address PO BOX 640, MT STERLING, KY, 40353, 0640, USA
Title ALTERNATE POC
Name BYRON CRAIG
Address 274 MIDLAND TRAIL, MT STERLING, KY, 40353, 9053, USA
Past Performance
Title PRIMARY POC
Name BYRON CRAIG
Address 274 MIDLAND TRAIL, MT STERLING, KY, 40353, 9053, USA

Registered Agent

Name Role
BYRON K. CRAIG Registered Agent

Member

Name Role
Byron K. Craig Member
Oliver Keith Gannon Member
David B. Ledford Member
Georgetta H. Gannon Member

Organizer

Name Role
KEITH GANNON Organizer
DAVID LEDFORD Organizer
BYRON K. CRAIG Organizer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-22
Annual Report 2022-05-05
Annual Report 2021-05-18
Annual Report 2020-06-17
Annual Report 2019-06-11
Annual Report 2018-06-22
Annual Report 2017-06-20
Annual Report 2016-06-29
Annual Report 2015-07-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE4A625F4167 2024-12-12 2025-02-20 2025-02-20
Unique Award Key CONT_AWD_SPE4A625F4167_9700_SPE4A623D5C26_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6800.71
Current Award Amount 6800.71
Potential Award Amount 6800.71

Description

Title 8511071908!BUSHING,SLEEVE
NAICS Code 332991: BALL AND ROLLER BEARING MANUFACTURING
Product and Service Codes 3120: BEARINGS, PLAIN, UNMOUNTED

Recipient Details

Recipient GLC INDUSTRIES LLC
UEI G7LVNJMULKV5
Recipient Address UNITED STATES, 274 MIDLAND TRL, MOUNT STERLING, MONTGOMERY, KENTUCKY, 403539053
DELIVERY ORDER AWARD SPE4A624F305L 2024-07-23 2024-10-01 2024-10-01
Unique Award Key CONT_AWD_SPE4A624F305L_9700_SPE4A623D5C26_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4163.70
Current Award Amount 4163.70
Potential Award Amount 4163.70

Description

Title 8510772186!BUSHING,SLEEVE
NAICS Code 332991: BALL AND ROLLER BEARING MANUFACTURING
Product and Service Codes 3120: BEARINGS, PLAIN, UNMOUNTED

Recipient Details

Recipient GLC INDUSTRIES LLC
UEI G7LVNJMULKV5
Recipient Address UNITED STATES, 274 MIDLAND TRL, MOUNT STERLING, MONTGOMERY, KENTUCKY, 403539053
No data IDV SPE4A623D5C26 2023-08-01 No data No data
Unique Award Key CONT_IDV_SPE4A623D5C26_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title 4610103977!BUSHING,SLEEVE
NAICS Code 332991: BALL AND ROLLER BEARING MANUFACTURING
Product and Service Codes 3120: BEARINGS, PLAIN, UNMOUNTED

Recipient Details

Recipient GLC INDUSTRIES LLC
UEI G7LVNJMULKV5
Recipient Address UNITED STATES, 274 MIDLAND TRL, MOUNT STERLING, MONTGOMERY, KENTUCKY, 403539053

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1672690 GLC INDUSTRIES LLC - G7LVNJMULKV5 274 MIDLAND TRL, MOUNT STERLING, KY, 40353-9053
Capabilities Statement Link -
Phone Number 606-768-3620
Fax Number 606-768-3610
E-mail Address jkaraus@boneal.com
WWW Page www.boneal.com
E-Commerce Website https://boneal.com/glc/
Contact Person JOHN KARAUS
County Code (3 digit) 173
Congressional District 06
Metropolitan Statistical Area -
CAGE Code 5DAX9
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Machining At GLC Industries, we understand that your machining needs won’t always fit into the typical machinine shop’s comfort zone. Through experience with fixtures, jigs, prototypes, pre-production, and production run machining, our capabilities far surpass the industry standard. We specialize in multi-axis turning and milling. Robotic Welding GLC Industries has successfully incorporated robotic welding into many of our processes. Our manufacturing capabilities include an OTC 2 station, 7 axis digitally controlled Metal Inert Gas (MIG) weld robotic cell. Welding GLC provides GMAW (MIG Welding), GTAW (TIG Welding), and FCAW (Arc Welding) processes in low to medium volumes with capabilities in ferrous and non-ferrous material up to 1? meeting AWS standards. These processes are achieved in an environmentally controlled booth.
Special Equipment/Materials Robotic Welding, Manual and CNC multi-axis lathes and mills. Specialize in aerospace alloys, to include titanium
Business Type Percentages Manufacturing (100 %)
Keywords metal fabrication, ground support equipment, GSE, alloy, turning, Kentucky, machining, milling, welding
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name O. Keith Gannon
Role CEO
Name Byron Craig
Role Managing Partner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 332313
NAICS Code's Description Plate Work Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Saudi Arabia; United Arab Emirates
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) FMS Sales

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.05 $230,400 $14,000 12 4 2016-06-30 Final

Sources: Kentucky Secretary of State