Search icon

THE GLEASON GROUP, INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
1822632 9418 NORTON COMMONS BLVD., STE. #100, PROSPECT, KY, 40059 9418 NORTON COMMONS BLVD., STE. #100, PROSPECT, KY, 40059 502-882-7300

Filings since 2024-10-15

Form type 13F-HR
File number 028-20348
Filing date 2024-10-15
Reporting date 2024-09-30
File View File

Filings since 2024-07-18

Form type N-PX
File number 028-20348
Filing date 2024-07-18
Reporting date 2024-06-30
File View File

Filings since 2024-07-12

Form type 13F-HR
File number 028-20348
Filing date 2024-07-12
Reporting date 2024-06-30
File View File

Filings since 2024-04-12

Form type 13F-HR
File number 028-20348
Filing date 2024-04-12
Reporting date 2024-03-31
File View File

Filings since 2024-01-19

Form type 13F-HR
File number 028-20348
Filing date 2024-01-19
Reporting date 2023-12-31
File View File

Filings since 2023-10-12

Form type 13F-HR
File number 028-20348
Filing date 2023-10-12
Reporting date 2023-09-30
File View File

Filings since 2023-07-20

Form type 13F-HR
File number 028-20348
Filing date 2023-07-20
Reporting date 2023-06-30
File View File

Filings since 2023-04-14

Form type 13F-HR
File number 028-20348
Filing date 2023-04-14
Reporting date 2023-03-31
File View File

Filings since 2023-01-11

Form type 13F-HR
File number 028-20348
Filing date 2023-01-11
Reporting date 2022-12-31
File View File

Filings since 2022-10-11

Form type 13F-HR
File number 028-20348
Filing date 2022-10-11
Reporting date 2022-09-30
File View File

Filings since 2022-07-13

Form type 13F-HR
File number 028-20348
Filing date 2022-07-13
Reporting date 2022-06-30
File View File

Filings since 2022-04-22

Form type 13F-HR
File number 028-20348
Filing date 2022-04-22
Reporting date 2022-03-31
File View File

Filings since 2022-01-18

Form type 13F-HR
File number 028-20348
Filing date 2022-01-18
Reporting date 2021-12-31
File View File

Filings since 2021-10-12

Form type 13F-HR
File number 028-20348
Filing date 2021-10-12
Reporting date 2021-09-30
File View File

Filings since 2021-07-27

Form type 13F-HR
File number 028-20348
Filing date 2021-07-27
Reporting date 2021-06-30
File View File

Filings since 2021-04-14

Form type 13F-HR
File number 028-20348
Filing date 2021-04-14
Reporting date 2021-03-31
File View File

Filings since 2021-01-28

Form type 13F-HR
File number 028-20348
Filing date 2021-01-28
Reporting date 2020-12-31
File View File

Filings since 2020-10-15

Form type 13F-HR
File number 028-20348
Filing date 2020-10-15
Reporting date 2020-09-30
File View File

Filings since 2020-08-27

Form type 13F-HR
File number 028-20348
Filing date 2020-08-27
Reporting date 2020-06-30
File View File

Filings since 2020-08-27

Form type 13F-HR
File number 028-20348
Filing date 2020-08-27
Reporting date 2020-03-31
File View File

Filings since 2020-08-27

Form type 13F-HR
File number 028-20348
Filing date 2020-08-27
Reporting date 2019-12-31
File View File

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

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
Annual Report 2020-06-03
Annual Report 2019-05-24
Annual Report 2018-06-21
Annual Report 2017-05-16
Principal Office Address Change 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075817108 2020-04-11 0457 PPP 9418 NORTON COMMONS BLVD STE 100, PROSPECT, KY, 40059-7518
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105900
Loan Approval Amount (current) 105900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-7518
Project Congressional District KY-03
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106885.46
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State