Search icon

LEE'S FORD DOCK, INC.

Company Details

Name: LEE'S FORD DOCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1972 (53 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0030515
Industry: General Merchandise Stores
Number of Employees: Medium (20-99)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 451 LEES FORD DOCK ROAD, NANCY, KY 42544
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JAMES D Hamilton President

Vice President

Name Role
JAMES D HAMILTON Vice President

Registered Agent

Name Role
JAMES D HAMILTON Registered Agent

Incorporator

Name Role
NORMA J. MEADOWS Incorporator
DAVID W. MEADOWS Incorporator

Organizer

Name Role
RICHARD H. MAINS Organizer

Director

Name Role
J D Hamilton Director

Secretary

Name Role
Jimmy D HamiltonII Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-NQ2-187166 NQ2 Retail Drink License Active 2024-08-16 2021-11-22 - 2025-08-31 451 Lees Ford Dock Rd, Burnside, Pulaski, KY 42544
Department of Alcoholic Beverage Control 100-RS-187167 Special Sunday Retail Drink License Active 2024-08-16 2021-11-22 - 2025-08-31 451 Lees Ford Dock Rd, Burnside, Pulaski, KY 42544
Department of Alcoholic Beverage Control 100-NQ-4481 NQ Retail Malt Beverage Package License Active 2024-08-16 2014-05-14 - 2025-08-31 451 Lees Ford Dock Rd, Burnside, Pulaski, KY 42544

Former Company Names

Name Action
DAVID W. MEADOWS, INC. Old Name

Assumed Names

Name Status Expiration Date
LEE'S FORD MARINA Inactive 2024-04-19
LEE'S FORD MARINA RESORT Inactive 2014-04-19

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-03-24
Annual Report 2022-06-28
Annual Report 2021-06-23
Annual Report 2020-07-01
Annual Report 2019-06-28
Annual Report 2018-04-20
Annual Report 2017-06-23
Annual Report 2016-06-07
Name Renewal 2016-06-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2947156010 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient LEE'S FORD DOCK, INC.
Recipient Name Raw LEE'S FORD DOCK, INC.
Recipient Address 451 LEES FORD DOCK RD, NANCY, PULASKI, KENTUCKY, 42544-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 516384.00
Face Value of Direct Loan 4000000.00
Link View Page

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $194,800 - - 2016-08-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.27 $26,831 $7,000 19 2 2015-12-10 Final

Sources: Kentucky Secretary of State