Search icon

THE GLASSCOCK GROUP Inc

Company Details

Name: THE GLASSCOCK GROUP Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 2018 (7 years ago)
Organization Date: 19 Feb 2018 (7 years ago)
Last Annual Report: 14 Apr 2020 (5 years ago)
Organization Number: 1011656
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4407 Hillside Dr, Louisville, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN GLASSCOCK Registered Agent

Incorporator

Name Role
KEVIN GLASSCOCK Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-04-14
Reinstatement 2020-04-14
Reinstatement Approval Letter Revenue 2020-04-14
Reinstatement Approval Letter UI 2020-04-14
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146457207 2020-04-27 0457 PPP 9305 Independence School Rd, Louisville, KY, 40291-3303
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Louisville, JEFFERSON, KY, 40291-3303
Project Congressional District KY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5067.78
Forgiveness Paid Date 2021-09-02

Sources: Kentucky Secretary of State