Search icon

LEBCO, INC.

Company Details

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

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
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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W912QR09P0093_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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
PURCHASE ORDER AWARD W912QR09P0091 2009-07-13 2009-09-21 2009-09-21
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

USAspending Awards. Financial Assistance

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.
Recipient LEBCO
Recipient Name Raw LEBCO
Recipient DUNS 041598053
Recipient Address PO BOX 61, % FRAZER D LEBUS III, CYNTHIANA, HARRISON, KENTUCKY, 41031-0061, UNITED STATES
Obligated Amount 8698.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient LEBCO
Recipient Name Raw LEBCO
Recipient DUNS 041598053
Recipient Address PO BOX 61, % FRAZER D LEBUS III, CYNTHIANA, HARRISON, KENTUCKY, 41031-0061, UNITED STATES
Obligated Amount 3753.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient LEBCO
Recipient Name Raw LEBCO
Recipient DUNS 041598053
Recipient Address PO BOX 61, % FRAZER D LEBUS III, CYNTHIANA, HARRISON, KENTUCKY, 41031-0061, UNITED STATES
Obligated Amount 8698.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient LEBCO
Recipient Name Raw LEBCO
Recipient DUNS 041598053
Recipient Address PO BOX 61, % FRAZER D LEBUS III, CYNTHIANA, HARRISON, KENTUCKY, 41031-0061, UNITED STATES
Obligated Amount 3753.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18587378 0452110 1987-04-23 U. S. 41 A, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-04-23
Case Closed 1987-09-17

Violation Items

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
13910872 0452110 1982-11-18 HIGHWAY 41 A NORTH, Madisonville, KY, 42431
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

Paycheck Protection Program

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
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82350
Loan Approval Amount (current) 82350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANITOU, HOPKINS, KY, 42436-0660
Project Congressional District KY-01
Number of Employees 8
NAICS code 332912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82830.38
Forgiveness Paid Date 2020-11-12
7028728303 2021-01-27 0457 PPS 3685 Nebo Rd, Madisonville, KY, 42431-9625
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78469
Loan Approval Amount (current) 78469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-9625
Project Congressional District KY-01
Number of Employees 9
NAICS code 333995
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78817.75
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State