Search icon

GlobeSil Inc.

Company Details

Name: GlobeSil Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2015 (10 years ago)
Organization Date: 28 Apr 2015 (10 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Organization Number: 0920784
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1795 Alysheba Way, Suite 3201, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ERIN MCKUNE President
CAMERON NICHOLS President

Secretary

Name Role
BRENT MCKUNE Secretary

Registered Agent

Name Role
Erin McKune Registered Agent

Incorporator

Name Role
Erin McKune Incorporator
Cameron Nichols Incorporator

Form 5500 Series

Employer Identification Number (EIN):
473846634
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-13
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
Annual Report 2023-05-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
52784.95
Total Face Value Of Loan:
52784.95
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
52785.00
Total Face Value Of Loan:
52785.00
Date:
2016-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52785
Current Approval Amount:
52785
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53106.11
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52784.95
Current Approval Amount:
52784.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53107.52

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.44 $16,197 $3,500 0 1 2016-12-08 Final

Sources: Kentucky Secretary of State