Name: | LEBCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1972 (52 years ago) |
Organization Date: | 14 Nov 1972 (52 years ago) |
Last Annual Report: | 03 Feb 2025 (3 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 |
Name | Role |
---|---|
LINDA LEE BEAVER | Registered Agent |
Name | Role |
---|---|
Linda Lee Beaver | President |
Name | Role |
---|---|
Angela Rena Shoulders | Secretary |
Name | Role |
---|---|
Melvin Mark Miller | Vice President |
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 |
Name | Role |
---|---|
GARY S. BEAVER | Incorporator |
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 |
Annual Report | 2022-03-08 |
Annual Report Amendment | 2021-12-12 |
Registered Agent name/address change | 2021-12-07 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-08 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912QR09P0093 | 2009-07-13 | 2009-09-21 | 2009-09-21 | |||||||||||||||||||||||||||
|
Obligated Amount | 3450.00 |
Current Award Amount | 3450.00 |
Potential Award Amount | 3450.00 |
Description
Title | REPLACE ACCUMULATOR GR L&D 2 |
NAICS Code | 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING |
Product and Service Codes | K034: MOD OF METALWORK MACHINE |
Recipient Details
Recipient | LEBCO INC |
UEI | LSG2J7JU5JJ3 |
Legacy DUNS | 057590242 |
Recipient Address | 3685 NEBO RD, MADISONVILLE, HOPKINS, KENTUCKY, 424319625, UNITED STATES |
Unique Award Key | CONT_AWD_W912QR09P0091_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 6150.00 |
Current Award Amount | 6150.00 |
Potential Award Amount | 6150.00 |
Description
Title | REPLACE HYDRAULIC PUMP MOTOR GR L&D 1 |
NAICS Code | 333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING |
Product and Service Codes | K034: MOD OF METALWORK MACHINE |
Recipient Details
Recipient | LEBCO INC |
UEI | LSG2J7JU5JJ3 |
Legacy DUNS | 057590242 |
Recipient Address | 3685 NEBO RD, MADISONVILLE, HOPKINS, KENTUCKY, 424319625, UNITED STATES |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10814420 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
10814035 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9062027 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9028862 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18587378 | 0452110 | 1987-04-23 | U. S. 41 A, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1987-05-13 |
Abatement Due Date | 1987-10-14 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-05-13 |
Abatement Due Date | 1987-07-21 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1987-05-13 |
Abatement Due Date | 1987-07-21 |
Nr Instances | 2 |
Nr Exposed | 16 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1987-05-13 |
Abatement Due Date | 1987-07-21 |
Nr Instances | 1 |
Nr Exposed | 16 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-05-13 |
Abatement Due Date | 1987-07-29 |
Nr Instances | 1 |
Nr Exposed | 16 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-11-18 |
Case Closed | 1983-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1983-01-13 |
Abatement Due Date | 1983-03-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1983-01-13 |
Abatement Due Date | 1983-01-20 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8385187009 | 2020-04-08 | 0457 | PPP | PO BOX 660, MANITOU, KY, 42436-0660 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7028728303 | 2021-01-27 | 0457 | PPS | 3685 Nebo Rd, Madisonville, KY, 42431-9625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State