Search icon

LOWE'S HOME CENTERS, LLC

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 (10 months 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
EDWIN DUNCAN, SR. Director
JOE V. REINHARDT Director
LEONARD G. HERRING Director

Member

Name Role
Beth R. MacDonald Member
Brandon J. Sink Member
Dan C. Griggs, Jr Member
David R. Green Member
David B. Hardy Member
Richard J. Goodman Member
Jill S. Miller Member
Marvin R Ellison Member
Kate Pearlman 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 LEXINGTON Inactive -
LOWE'S OF HOPKINSVILLE Inactive -
LOWE'S OF RICHMOND Inactive -
LOWE'S OF PIKEVILLE Inactive -
LOWE'S OF PADUCAH Inactive -
LOWE'S OF FRANKFORT Inactive -
LOWE'S OF ELIZABETHTOWN Inactive -
LOWE'S OF DANVILLE Inactive -
LOWE'S OF GLASGOW, KY. Inactive -
LOWE'S OF WINCHESTER, KY. 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
Annual Report 2020-06-14
Principal Office Address Change 2020-06-14
Annual Report 2019-06-21
Annual Report 2018-05-24
Annual Report 2017-06-08
Annual Report 2016-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315588855 0452110 2012-08-29 527 N. MAYO TR., PAINTSVILLE, KY, 41240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-11-02
Case Closed 2013-06-07

Related Activity

Type Complaint
Activity Nr 208768812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031001
Issuance Date 2012-11-28
Abatement Due Date 2013-01-18
Nr Instances 1
Nr Exposed 126
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2012-11-28
Abatement Due Date 2013-01-04
Nr Instances 1
Nr Exposed 54
315057208 0452110 2011-06-01 1555 NASHVILLE ROAD, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-09-19
Case Closed 2011-09-19

Related Activity

Type Complaint
Activity Nr 207649476
Health Yes
312620792 0452110 2009-06-19 4580 FT CAMPBELL BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-19
Case Closed 2009-06-19
310565171 0452110 2006-12-13 109 MAGNOLIA AVE, GEORGETOWN, KY, 40324
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-01-30
Case Closed 2007-05-18

Related Activity

Type Accident
Activity Nr 101869675

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 2007-02-16
Abatement Due Date 2006-12-13
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 45
308081744 0452110 2004-09-07 BLACK GOLD BLVD, HAZARD, KY, 41701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-09-07
Case Closed 2004-09-07
306518754 0452110 2003-07-21 6651 DIXIE HWY, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-21
Case Closed 2004-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2003-11-12
Abatement Due Date 2003-12-09
Nr Instances 1
Nr Exposed 151
302405600 0452110 1999-08-17 4800 HOUSTON ROAD, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-08-17
Case Closed 1999-08-17

Related Activity

Type Complaint
Activity Nr 201848892
Safety Yes

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 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 2023-10-04 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Office Supplies 91.98
Executive 2023-10-03 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 1249.5
Executive 2023-10-03 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Classroom Supplies 144.92
Executive 2023-10-02 2024 Transportation Cabinet Department Of Vehicle Regulation Supplies Office Supplies 255.24
Executive 2023-09-29 2024 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Commodities Furn/Fixt/Off Eqp Under $5,000 590.28
Executive 2023-09-29 2024 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Supplies Agric & Botanical Supplies 818.68
Executive 2023-09-29 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 4836.75

Sources: Kentucky Secretary of State