Search icon

LESCO DESIGN & MANUFACTURING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LESCO DESIGN & MANUFACTURING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1961 (64 years ago)
Organization Date: 10 Aug 1961 (64 years ago)
Last Annual Report: 08 Aug 2024 (a year ago)
Organization Number: 0030829
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1120 FORT PICKENS RD., LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 11000

Vice President

Name Role
Neil E Kaufman Vice President
Brian D Huntington Vice President
Kenneth M Zane Vice President

Registered Agent

Name Role
LANCE D. KAUFMAN Registered Agent

President

Name Role
Don L Kaufman President

Officer

Name Role
Lance D Kaufman Officer

Director

Name Role
Don L Kaufman Director

Incorporator

Name Role
DAVE KAUFMAN Incorporator

Links between entities

Type:
Headquarter of
Company Number:
936591
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
5683857
State:
NEW YORK
Type:
Headquarter of
Company Number:
000-929-605
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_62665564
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610600006
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
112
Sponsors Telephone Number:

Former Company Names

Name Action
LESCO ENGINEERING CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-05-16
Annual Report 2022-03-25
Annual Report 2021-05-17
Annual Report 2020-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
2848400.00
Total Face Value Of Loan:
2848400.00

Trademarks

Serial Number:
73632806
Mark:
MINI WINE VINE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-11-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MINI WINE VINE

Goods And Services

For:
BOTTLE STORAGE/DISPLAY RACK FOR DOMESTIC AND COMMERCIAL USE
First Use:
1986-07-01
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73608373
Mark:
WINE VINE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-07-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WINE VINE

Goods And Services

For:
BOTTLE STORAGE/DISPLAY RACK FOR DOMESTIC AND COMMERCIAL USE
First Use:
1986-06-01
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73608306
Mark:
WINE VINE JR.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-07-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
WINE VINE JR.

Goods And Services

For:
FURNITURE, NAMELY A COMBINED BOTTLE RACK AND DISPLAY SHELF
First Use:
1986-06-01
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-06
Type:
Referral
Address:
2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-16
Type:
Complaint
Address:
1120 FORT PICKENS ROAD, LA GRANGE, KY, 40031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-16
Type:
Planned
Address:
1120 FORT PICKENS ROAD, LA GRANGE, KY, 40031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-20
Type:
FollowUp
Address:
1120 FORT PICKENS ROAD, LA GRANGE, KY, 40031
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-06-26
Type:
Planned
Address:
1120 FORT PICKENS ROAD, LA GRANGE, KY, 40031
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$2,848,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,848,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,802,995.13
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $2,848,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State