Search icon

GLASCORK LLC

Company Details

Name: GLASCORK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2019 (6 years ago)
Organization Date: 17 Oct 2019 (6 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1074912
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 131 CHEAPSIDE, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES MCSWEENEY Registered Agent

Member

Name Role
JAMES MCSWEENEY Member

Organizer

Name Role
PAUL MURPHY Organizer
JAMES MCSWEENEY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-158667 NQ4 Retail Malt Beverage Drink License Active 2024-11-19 2020-01-24 - 2025-11-30 131 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-158666 Quota Retail Drink License Active 2024-11-19 2020-01-24 - 2025-11-30 131 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-158669 Special Sunday Retail Drink License Active 2024-11-19 2020-01-24 - 2025-11-30 131 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-158668 Supplemental Bar License Active 2024-11-19 2020-01-24 - 2025-11-30 131 Cheapside, Lexington, Fayette, KY 40507

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2025-03-14
Annual Report 2024-08-30
Reinstatement Approval Letter Revenue 2023-12-06
Registered Agent name/address change 2023-12-06
Reinstatement 2023-12-06
Reinstatement Certificate of Existence 2023-12-06
Agent Resignation 2023-11-29
Administrative Dissolution 2021-10-19
Annual Report 2020-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665148306 2021-01-21 0457 PPS 131 Cheapside, Lexington, KY, 40507-1303
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55384
Loan Approval Amount (current) 55384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1303
Project Congressional District KY-06
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55882.46
Forgiveness Paid Date 2021-12-23
7622487103 2020-04-14 0457 PPP 131 CHEAPSIDE, LEXINGTON, KY, 40507
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79094.17
Forgiveness Paid Date 2021-09-16

Sources: Kentucky Secretary of State