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 (3 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

Form 5500 Series

Employer Identification Number (EIN):
310913270
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:
Plan Year:
2019
Number Of Participants:
14
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

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3712600
Current Approval Amount:
3406934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3445016.99

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 485-3701
Add Date:
2001-08-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State