Search icon

POST GLOVER RESISTORS INC.

Company Details

Name: POST GLOVER RESISTORS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2006 (19 years ago)
Organization Date: 07 Feb 2006 (19 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0631642
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1369 COX AVENUE, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549006VPMQMIM8C3541 0631642 US-KY GENERAL ACTIVE 2006-02-07

Addresses

Legal C/o Taft Service Solutions Corp, 50 East Rivercenter Blvd, Suite 850, Covington, US-KY, US, 41011
Headquarters 1369 Cox Avenue, Erlanger, US-KY, US, 41018

Registration details

Registration Date 2020-12-17
Last Update 2023-12-17
Status LAPSED
Next Renewal 2023-12-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0631642

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Former Company Names

Name Action
PGR/IPC HOLDINGS CORP. Old Name
(NQ) IPC POWER RESISTORS INC. Merger
POST GLOVER RESISTORS INC Merger

Assumed Names

Name Status Expiration Date
POST GLOVER RESISTORS Inactive 2024-01-07
IPC POWER RESISTORS Inactive 2016-08-24

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-16
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-03-04
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-22
Name Renewal 2018-07-31
Annual Report 2018-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309588952 0452110 2006-04-27 4750 OLYMPIC BLVD, ERLANGER, KY, 41018
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-05-25
Case Closed 2006-08-21

Related Activity

Type Accident
Activity Nr 101869170

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2006-06-27
Abatement Due Date 2006-04-27
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
112340468 0452110 1991-02-06 4750 OLYMPIC BLVD, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-06-06
Case Closed 1991-08-13

Related Activity

Type Complaint
Activity Nr 73117822
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q
Issuance Date 1991-07-25
Abatement Due Date 1991-08-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 B02
Issuance Date 1991-07-25
Abatement Due Date 1991-08-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1991-07-25
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1991-07-25
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1991-07-25
Abatement Due Date 1991-08-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1991-07-25
Abatement Due Date 1991-08-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1991-07-25
Abatement Due Date 1991-08-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1991-07-25
Abatement Due Date 1991-08-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01 III
Issuance Date 1991-07-25
Abatement Due Date 1991-09-04
Nr Instances 1
Nr Exposed 75
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1991-07-25
Abatement Due Date 1991-09-04
Nr Instances 1
Nr Exposed 75
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-07-25
Abatement Due Date 1991-09-11
Nr Instances 1
Nr Exposed 75
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006218708 2021-03-26 0457 PPS 1369 Cox Ave 1369 Cox Ave, Erlanger, KY, 41018-1001
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1384620
Loan Approval Amount (current) 1384620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-1001
Project Congressional District KY-04
Number of Employees 94
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1392966.18
Forgiveness Paid Date 2021-11-03
3072117202 2020-04-16 0457 PPP 1369 Cox Ave, ERLANGER, KY, 41018-1001
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1208300
Loan Approval Amount (current) 1208300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1001
Project Congressional District KY-04
Number of Employees 89
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1216321.77
Forgiveness Paid Date 2020-12-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0697793 POST GLOVER RESISTORS INC. POST GLOVER RESISTORS INC E9NBP52WEKW1 1369 COX AVE, ERLANGER, KY, 41018-1001
Capabilities Statement Link -
Phone Number 859-283-0778
Fax Number 859-283-2978
E-mail Address scott.fuller@postglover.com
WWW Page http://www.postglover.com
E-Commerce Website -
Contact Person TIMOTHY FULLER
County Code (3 digit) 117
Congressional District 04
Metropolitan Statistical Area 1640
CAGE Code 1J7M8
Year Established 1890
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 16.00 $0 - 55 15 2024-10-31 Final
GIA/BSSC Inactive 27.50 $150,463 $75,000 55 3 2021-08-04 Final
KEIA - Kentucky Enterprise Initiative Act Active 16.00 $4,625,000 $90,000 54 15 2019-10-31 Final
STIC/BSSC Inactive 26.88 $64,722 $29,000 58 3 2019-07-31 Final
GIA/BSSC Inactive 26.88 $149,319 $74,660 58 3 2019-07-31 Final
STIC/BSSC Inactive 21.00 $52,538 $23,000 57 - 2019-03-27 Final
STIC/BSSC Inactive 22.02 $38,683 $19,341 55 0 2018-03-28 Final
GIA/BSSC Inactive 25.03 $54,331 $25,000 65 7 2017-12-06 Final
GIA/BSSC Inactive 21.59 $0 $25,000 61 0 2014-07-30 Final
KBI - Kentucky Business Investment Inactive 18.00 $4,950,000 $300,000 50 19 2013-08-29 Final

Sources: Kentucky Secretary of State