Search icon

LEININGER CABINET AND WOODWORKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEININGER CABINET AND WOODWORKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1976 (49 years ago)
Organization Date: 13 Dec 1976 (49 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0077054
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 116 SO. FORBES RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
JOHN R LEININGER President

Treasurer

Name Role
JOHN R LEININGER Treasurer

Vice President

Name Role
JOHN R LEININGER Vice President

Director

Name Role
JOHN R LEININGER Director
ROBERT L. LEININGER Director
FLORENCE LEININGER Director

Incorporator

Name Role
ROBERT L. LEININGER Incorporator

Secretary

Name Role
JOHN R LEININGER Secretary

Registered Agent

Name Role
JOHN R LEININGER Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-254-3562
Contact Person:
STEPHANIE KERR
User ID:
P0430379

Unique Entity ID

Unique Entity ID:
PWP5J1A2EVZ3
CAGE Code:
3MUQ4
UEI Expiration Date:
2025-11-06

Business Information

Activation Date:
2024-11-08
Initial Registration Date:
2003-12-10

Commercial and government entity program

CAGE number:
3MUQ4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
STEPHANIE L. KERR

Form 5500 Series

Employer Identification Number (EIN):
610916506
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-23
Annual Report 2021-02-09
Annual Report 2020-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P05REM3011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-03-30
Description:
MAKE AND INSTALL CHERRY CHAIR RAIL
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
179137.00
Total Face Value Of Loan:
179137.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
179080.00
Total Face Value Of Loan:
179080.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-06
Type:
Planned
Address:
116 S FORBES RD, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-30
Type:
Planned
Address:
116 S FORBES RD, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-05-23
Type:
Planned
Address:
116 S FORBES RD, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-03
Type:
Planned
Address:
116 S FORBES RD, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-07
Type:
Planned
Address:
116 S FORBES RD, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$179,137
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,505.41
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $179,134
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$179,080
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,990.32
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $179,080

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 254-3562
Add Date:
1999-03-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State