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 (8 months 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LESCO DESIGN & MANUFACTURING COMPANY, INC., MISSISSIPPI | 936591 | MISSISSIPPI |
Headquarter of | LESCO DESIGN & MANUFACTURING COMPANY, INC., NEW YORK | 5683857 | NEW YORK |
Headquarter of | LESCO DESIGN & MANUFACTURING COMPANY, INC., ALABAMA | 000-929-605 | ALABAMA |
Headquarter of | LESCO DESIGN & MANUFACTURING COMPANY, INC., ILLINOIS | CORP_62665564 | ILLINOIS |
Name | Role |
---|---|
Neil E Kaufman | Vice President |
Brian D Huntington | Vice President |
Kenneth M Zane | Vice President |
Name | Role |
---|---|
LANCE D. KAUFMAN | Registered Agent |
Name | Role |
---|---|
Don L Kaufman | President |
Name | Role |
---|---|
Lance D Kaufman | Officer |
Name | Role |
---|---|
Don L Kaufman | Director |
Name | Role |
---|---|
DAVE KAUFMAN | Incorporator |
Name | Action |
---|---|
LESCO ENGINEERING CO., INC. | Old Name |
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 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-14 |
Annual Report | 2017-04-14 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316393701 | 0452110 | 2012-08-06 | 2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203115233 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2012-09-27 |
Abatement Due Date | 2012-10-23 |
Current Penalty | 2800.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State