Search icon

LESCO DESIGN & MANUFACTURING COMPANY, INC.

Headquarter

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 (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

Links between entities

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

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316393701 0452110 2012-08-06 2000 FERN VALLEY ROAD, LOUISVILLE, KY, 40213
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-09-07
Case Closed 2012-11-19

Related Activity

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