Search icon

LEXINGTON BUILDING & SUPPLY CO., INC.

Company Details

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

Secretary

Name Role
TINA MILLER Secretary

Vice President

Name Role
BOB BROWN Vice President

Treasurer

Name Role
TINA MILLER Treasurer

Officer

Name Role
TINA MILLER Officer
SUSAN H SIVEWRIGHT Officer

President

Name Role
SUSAN H SIVEWRIGHT President

Director

Name Role
SUSAN H. SIVEWRIGHT Director
ROBERT SIVEWRIGHT Director

Incorporator

Name Role
CHAS B. LEVERETT Incorporator
JOYCE S. LEVERETT Incorporator

Registered Agent

Name Role
SUSAN H. SIVEWRIGHT Registered Agent

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY SUPPLY Inactive 2013-07-15
CKS Inactive 2008-07-15

Filings

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
Annual Report 2022-05-18
Annual Report 2021-08-03
Annual Report 2020-06-23
Annual Report 2019-06-28
Annual Report 2018-06-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V596P07385 2010-06-11 2010-07-11 2010-07-11
Unique Award Key CONT_AWD_V596P07385_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS CONSTRUCTION & BUILDING MATERIAL
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient LEXINGTON BUILDING & SUPPLY CO., INC.
UEI WUB9GGYL6C89
Legacy DUNS 024024978
Recipient Address 1077 EASTLAND DR, LEXINGTON, 405053801, UNITED STATES
PO AWARD V596U81970 2008-09-19 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_V596U81970_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient LEXINGTON BUILDING & SUPPLY CO., INC.
UEI WUB9GGYL6C89
Legacy DUNS 024024978
Recipient Address 1077 EASTLAND DR, LEXINGTON, 405053801, UNITED STATES
PO AWARD V596U81674 2008-08-13 2008-08-23 2008-08-23
Unique Award Key CONT_AWD_V596U81674_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient LEXINGTON BUILDING & SUPPLY CO., INC.
UEI WUB9GGYL6C89
Legacy DUNS 024024978
Recipient Address 1077 EASTLAND DR, LEXINGTON, 405053801, UNITED STATES
PO AWARD V596P88733 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V596P88733_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient LEXINGTON BUILDING & SUPPLY CO., INC.
UEI WUB9GGYL6C89
Legacy DUNS 024024978
Recipient Address 1077 EASTLAND DR, LEXINGTON, 405053801, UNITED STATES
PO AWARD V596P84440 2008-03-12 2008-03-26 2008-03-26
Unique Award Key CONT_AWD_V596P84440_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DOOR L18 4 3670 F RIGHT HAND 161
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient LEXINGTON BUILDING & SUPPLY CO., INC.
UEI WUB9GGYL6C89
Legacy DUNS 024024978
Recipient Address 1077 EASTLAND DR, LEXINGTON, 405053801, UNITED STATES
PO AWARD V596P84328 2008-03-10 2008-03-24 2008-03-24
Unique Award Key CONT_AWD_V596P84328_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 3670 NATURAL BIRCH DOOR LEFT HAND
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient LEXINGTON BUILDING & SUPPLY CO., INC.
UEI WUB9GGYL6C89
Legacy DUNS 024024978
Recipient Address 1077 EASTLAND DR, LEXINGTON, 405053801, UNITED STATES
PO AWARD V596A80043 2007-11-13 2007-11-23 2007-11-23
Unique Award Key CONT_AWD_V596A80043_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AUTO OPERATOR W /PUSH BUTTON
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient LEXINGTON BUILDING & SUPPLY CO., INC.
UEI WUB9GGYL6C89
Legacy DUNS 024024978
Recipient Address 1077 EASTLAND DR, LEXINGTON, 405053801, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8163137206 2020-04-28 0457 PPP 1077 EASTLAND DR, LEXINGTON, KY, 40505-3801
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246800
Loan Approval Amount (current) 246800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3801
Project Congressional District KY-06
Number of Employees 26
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248034
Forgiveness Paid Date 2020-11-05

Government Spending

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