Search icon

LEBCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEBCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1972 (53 years ago)
Organization Date: 14 Nov 1972 (53 years ago)
Last Annual Report: 03 Feb 2025 (7 months ago)
Organization Number: 0030664
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 414 Compton Rd, Hanson, KY 42413
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Registered Agent

Name Role
LINDA LEE BEAVER Registered Agent

President

Name Role
Linda Lee Beaver President

Secretary

Name Role
Angela Rena Shoulders Secretary

Vice President

Name Role
Melvin Mark Miller Vice President

Director

Name Role
Amanda Denise Williams Director
Marion Manuela Miller Director
LAWRENCE EARL BEAVER Director
MICHAEL T. BEAVER Director
CLAUDE G. BEAVER Director
STEVEN E. BEAVER Director
GARY S. BEAVER Director

Incorporator

Name Role
GARY S. BEAVER Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Principal Office Address Change 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2024-05-17
Annual Report 2023-06-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR09P0093
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3450.00
Base And Exercised Options Value:
3450.00
Base And All Options Value:
3450.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-13
Description:
REPLACE ACCUMULATOR GR L&D 2
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
K034: MOD OF METALWORK MACHINE
Procurement Instrument Identifier:
W912QR09P0091
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6150.00
Base And Exercised Options Value:
6150.00
Base And All Options Value:
6150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-13
Description:
REPLACE HYDRAULIC PUMP MOTOR GR L&D 1
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
K034: MOD OF METALWORK MACHINE

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
78469.00
Total Face Value Of Loan:
78469.00
Date:
2020-04-08
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:
82350.00
Total Face Value Of Loan:
82350.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
187.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
434.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
8263.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-23
Type:
Planned
Address:
U. S. 41 A, MADISONVILLE, KY, 42431
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-18
Type:
Planned
Address:
HIGHWAY 41 A NORTH, Madisonville, KY, 42431
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,350
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,830.38
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $82,350
Jobs Reported:
9
Initial Approval Amount:
$78,469
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,817.75
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $78,467
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State