Search icon

THE GLEASON GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GLEASON GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2015 (10 years ago)
Organization Date: 05 Feb 2015 (10 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0909724
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9418 NORTON COMMONS BLVD, STE 100, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Hamburger Law Firm, LLC Incorporator

President

Name Role
Gavin Gleason President

Director

Name Role
Andrea Gleason Director

Registered Agent

Name Role
GAVIN GLEASON Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001822632
Phone:
502-882-7300

Latest Filings

Form type:
13F-HR
File number:
028-20348
Filing date:
2025-04-11
File:
Form type:
13F-HR
File number:
028-20348
Filing date:
2025-01-13
File:
Form type:
13F-HR
File number:
028-20348
Filing date:
2024-10-15
File:
Form type:
N-PX
File number:
028-20348
Filing date:
2024-07-18
File:
Form type:
13F-HR
File number:
028-20348
Filing date:
2024-07-12
File:

Former Company Names

Name Action
Adsworth Wealth Management, Inc. Old Name

Filings

Name File Date
Amended and Restated Articles 2024-12-05
Annual Report 2024-03-27
Annual Report 2023-05-02
Annual Report 2022-05-31
Annual Report 2021-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105900.00
Total Face Value Of Loan:
105900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105900
Current Approval Amount:
105900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106885.46

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State