Search icon

AVIZION GLASS, LLC

Company Details

Name: AVIZION GLASS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2014 (11 years ago)
Organization Date: 12 Feb 2014 (11 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0879231
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 9201 BUNSEN PARKWAY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LNMFYDAN9LB5 2024-01-11 11481 BLANKENBAKER ACCESS DR STE 104, LOUISVILLE, KY, 40299, 6425, USA 11481 BLANKENBAKER DR STE10, LOUISVILLE, KY, 40299, 6425, USA

Business Information

Division Name AVIZION GLASS, LLC
Division Number AVIZION GL
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-01-13
Initial Registration Date 2016-08-12
Entity Start Date 2014-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238150, 811122
Product and Service Codes Z2AA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE MASTERSON
Address 11481 BLANKENBAKER ACCESS DR STE 104, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name STEPHANIE MASTERSON
Address 11481 BLANKENBAKER ACCESS DR STE 104, LOUISVILLE, KY, 40299, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVIZION GLASS, LLC 401(K) PLAN 2023 464902828 2024-10-15 AVIZION GLASS, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 8592318167
Plan sponsor’s address 574 HORTON COURT, UNIT B, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DALE BARTLETT
Valid signature Filed with authorized/valid electronic signature
AVIZION GLASS, LLC 401(K) PLAN 2022 464902828 2023-08-09 AVIZION GLASS, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 8592318167
Plan sponsor’s address 574 HORTON COURT, UNIT B, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing DALE BARTLETT
Valid signature Filed with authorized/valid electronic signature
AVIZION GLASS, LLC 401(K) PLAN 2021 464902828 2022-10-17 AVIZION GLASS, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 8592318167
Plan sponsor’s address 574 HORTON COURT, UNIT B, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing DALE BARTLETT
Valid signature Filed with authorized/valid electronic signature
AVIZION GLASS, LLC 401(K) PLAN 2020 464902828 2021-09-30 AVIZION GLASS, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 8592318167
Plan sponsor’s address 574 HORTON COURT, UNIT B, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing DALE BARTLETT
Valid signature Filed with authorized/valid electronic signature
AVIZION GLASS, LLC 401(K) PLAN 2019 464902828 2020-09-22 AVIZION GLASS, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 8592318167
Plan sponsor’s address 574 HORTON COURT, UNIT B, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing DALE BARTLETT
Valid signature Filed with authorized/valid electronic signature
AVIZION GLASS, LLC 401(K) PLAN 2018 464902828 2019-08-27 AVIZION GLASS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 5024955000
Plan sponsor’s address 9201 BUNSEN PARKWAY, LOUISVILLE, KY, 40220

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing DALE BARTLETT
Valid signature Filed with authorized/valid electronic signature
AVIZION GLASS, LLC 401(K) PLAN 2017 464902828 2018-08-24 AVIZION GLASS, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 5024955000
Plan sponsor’s address 9201 BUNSEN PARKWAY, LOUISVILLE, KY, 40220

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing DALE BARTLETT
Valid signature Filed with authorized/valid electronic signature
AVIZION GLASS, LLC 401(K) PLAN 2016 464902828 2017-05-24 AVIZION GLASS, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 5024955000
Plan sponsor’s address 9201 BUNSEN PARKWAY, LOUISVILLE, KY, 40220
AVIZION GLASS, LLC 401(K) PLAN 2015 464902828 2016-06-22 AVIZION GLASS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 811120
Sponsor’s telephone number 5024955000
Plan sponsor’s address 9201 BUNSEN PARKWAY, LOUISVILLE, KY, 40220
AVIZION GLASS, LLC 401(K) PLAN 2014 464902828 2015-08-22 AVIZION GLASS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 811120
Sponsor’s telephone number 5024955000
Plan sponsor’s address 11481 BLANKENBAKER ACCESS RD, SUITE 4, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2015-08-22
Name of individual signing RICK MCINTIRE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
PAULA P. SMITH Registered Agent

Member

Name Role
Avizion LLC Member

Organizer

Name Role
GREGORY L. DAVIS Organizer

Assumed Names

Name Status Expiration Date
JUSTICE SHAMROCK GLASS Inactive 2024-05-29
KENTUCKY GLASS Inactive 2024-05-29

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-07
Registered Agent name/address change 2022-12-08
Annual Report 2022-05-05
Principal Office Address Change 2021-12-08
Annual Report 2021-07-15
Annual Report 2020-08-24
Annual Report 2019-06-19
Registered Agent name/address change 2019-04-12
Name Renewal 2018-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2816681 Intrastate Non-Hazmat 2019-02-08 750000 2015 44 38 Private(Property)
Legal Name AVIZION GLASS LLC
DBA Name -
Physical Address 574 HORTON COURT UNIT B, LEXINGTON, KY, 40511, US
Mailing Address 574 HORTON COURT UNIT B, LEXINGTON, KY, 40511, US
Phone (859) 231-8167
Fax (859) 233-3752
E-mail STEPHANIEM@AVIZIONGLASS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 254.35
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 297.26
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2993.28
Executive 2025-02-24 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Supplies Motor Vehicle Supplies & Parts 358.04
Executive 2025-02-24 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 444.6
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 2264.82
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1742.57
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 802
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 1382.56
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Procurement Card Purchases -17.4

Sources: Kentucky Secretary of State