LEXINGTON BUILDING & SUPPLY CO., INC.

Name: | LEXINGTON BUILDING & SUPPLY CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1956 (69 years ago) |
Organization Date: | 25 Jul 1956 (69 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0031010 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Medium (20-99) |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1077 EASTLAND DR., P.O. BOX 55254, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
TINA MILLER | Secretary |
Name | Role |
---|---|
BOB BROWN | Vice President |
Name | Role |
---|---|
TINA MILLER | Treasurer |
Name | Role |
---|---|
TINA MILLER | Officer |
SUSAN H SIVEWRIGHT | Officer |
Name | Role |
---|---|
SUSAN H SIVEWRIGHT | President |
Name | Role |
---|---|
SUSAN H. SIVEWRIGHT | Director |
ROBERT SIVEWRIGHT | Director |
Name | Role |
---|---|
CHAS B. LEVERETT | Incorporator |
JOYCE S. LEVERETT | Incorporator |
Name | Role |
---|---|
SUSAN H. SIVEWRIGHT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY SUPPLY | Inactive | 2013-07-15 |
CKS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-31 |
Annual Report Amendment | 2024-05-31 |
Annual Report | 2024-04-19 |
Annual Report Amendment | 2023-05-24 |
Annual Report | 2023-03-19 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-25 | 2024 | Health & Family Services Cabinet | Department For Community Based Services | Supplies | Janitorial & Mainten Supplies | 190.2 |
Executive | 2023-07-25 | 2024 | Health & Family Services Cabinet | Department for Income Support | Supplies | Office Supplies | 507.2 |
Sources: Kentucky Secretary of State