Search icon

LOWE'S HOME CENTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOWE'S HOME CENTERS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1973 (52 years ago)
Authority Date: 12 Jul 1973 (52 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0063939
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Large (100+)
Principal Office: 1000 LOWE'S BLVD., MOORESVILLE, NC 28117
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
PETRO KULYNYCH Director
JOHN A. WALKER Director
JOE V. REINHARDT Director
LEONARD G. HERRING Director
EDWIN DUNCAN, SR. Director

Member

Name Role
Beth R. MacDonald Member
Brandon J. Sink Member
Dan C. Griggs, Jr Member
Marvin R Ellison Member
Kate Pearlman Member
David R. Green Member
David B. Hardy Member
Richard J. Goodman Member
Jill S. Miller Member
Juliette W Pryor Member

Incorporator

Name Role
H. C. BUCHAN, JR. Incorporator
RUTH LOWE BUCHAN Incorporator
L. G. HERRING Incorporator

Former Company Names

Name Action
LOWE'S OF FRANKFORT, INC. Merger
LOWE'S HOME CENTERS, INC. Type Conversion
LOWE'S INVESTMENT CORPORATION Old Name
LOWE'S OF KENTUCKY, INC. Merger
LOWE'S OF HOPKINSVILLE, INC. Old Name
LOWE'S OF LEXINGTON, INC. Merger
LOWE'S OF PADUCAH, INC. Merger
LOWE'S OF LOUISVILLE, INC. Merger
LOWE'S OF ELIZABETHTOWN, INC. Merger

Assumed Names

Name Status Expiration Date
LOWE'S OF HOPKINSVILLE Inactive -
LOWE'S OF RICHMOND Inactive -
LOWE'S OF PIKEVILLE Inactive -
LOWE'S OF PADUCAH Inactive -
LOWE'S OF LEXINGTON Inactive -

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-22
Annual Report 2022-06-21
Annual Report 2021-06-14
Principal Office Address Change 2020-06-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-29
Type:
Complaint
Address:
527 N. MAYO TR., PAINTSVILLE, KY, 41240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-01
Type:
Complaint
Address:
1555 NASHVILLE ROAD, FRANKLIN, KY, 42134
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-06-19
Type:
Planned
Address:
4580 FT CAMPBELL BLVD, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-13
Type:
Accident
Address:
109 MAGNOLIA AVE, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-07
Type:
Planned
Address:
BLACK GOLD BLVD, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2023-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROY,
Party Role:
Plaintiff
Party Name:
LOWE'S HOME CENTERS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MARSILLETT
Party Role:
Plaintiff
Party Name:
LOWE'S HOME CENTERS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
KELLOGG
Party Role:
Plaintiff
Party Name:
LOWE'S HOME CENTERS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-04 2024 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 5.99
Executive 2023-10-04 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Office Supplies 91.98
Executive 2023-10-04 2024 Justice & Public Safety Cabinet Department Of Corrections Commodities Insts & Apparatus Under $5,000 23.77
Executive 2023-10-04 2024 Transportation Cabinet Office of Support Services Maintenance And Repairs Maint Of Equipment-1099 Rept 67.69
Executive 2023-10-03 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 1249.5

Sources: Kentucky Secretary of State