Search icon

GLENWOOD ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLENWOOD ELECTRIC INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2012 (13 years ago)
Organization Date: 27 Mar 2012 (13 years ago)
Last Annual Report: 24 Feb 2025 (5 months ago)
Organization Number: 0825474
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 12250 CHANDLER DRIVE, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 450000

Registered Agent

Name Role
DAVID M. BLANK Registered Agent

President

Name Role
Philip A Thaman President

Secretary

Name Role
Michael J March Secretary

Treasurer

Name Role
Leslie E March Treasurer

Vice President

Name Role
Jeffrey T March Vice President
Michael C Dickman Vice President

Incorporator

Name Role
PHILIP A. THAMAN Incorporator
MARK A. THOMPSON Incorporator
STEPHEN M. THAMAN Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-485-3701
Contact Person:
PHIL THAMAN
User ID:
P1274544

Unique Entity ID

Unique Entity ID:
ZW32NCHGERX3
CAGE Code:
3TPZ9
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2004-04-06

Commercial and government entity program

CAGE number:
3TPZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
PHIL A. THAMAN
Corporate URL:
www.glenwoodelectric.com

Form 5500 Series

Employer Identification Number (EIN):
310913270
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Amendment 2021-05-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-03
Type:
Planned
Address:
2250 LEESTOWN ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-05
Type:
Prog Related
Address:
101 NORTH MAIN CROSS STREET, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-04
Type:
Prog Related
Address:
401 E 21ST ST, COVINGTON, KY, 41017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
154
Initial Approval Amount:
$3,712,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,406,934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,445,016.99
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $3,406,934

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 485-3701
Add Date:
2001-08-29
Operation Classification:
Private(Property)
power Units:
21
Drivers:
26
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State