Search icon

LAWRENCE CONSTRUCTION AND LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE CONSTRUCTION AND LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1978 (47 years ago)
Organization Date: 01 May 1978 (47 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0088775
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 233 SHORLAND DRIVE, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
TIMOTHY L. MAHONEY Registered Agent

President

Name Role
Timothy L Mahoney President

Secretary

Name Role
Nicole L Mahoney Secretary

Treasurer

Name Role
Timothy L Mahoney Treasurer

Vice President

Name Role
Timothy L Mahoney Vice President

Director

Name Role
TIMOTHY L MAHONEY Director
MICHAEL LAWRENCE Director

Incorporator

Name Role
MICHAEL LAWRENCE Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-05-16
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
109308.00
Total Face Value Of Loan:
109308.00
Date:
2020-04-13
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:
140300.00
Total Face Value Of Loan:
140300.00
Date:
2016-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ASPHALT RESURFACING
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
BOONE COUNTY CALL 301 - I-75 CONNECTOR RAMP
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
MALL ROAD - CONNECTOR DRIVE RECONSTRUCTION & WIDENING
Obligated Amount:
60000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-21
Type:
Accident
Address:
8771 SKYVIEW DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-07
Type:
Referral
Address:
HARRIS PIKE, INDEPENDENCE, KY, 41041
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-23
Type:
Referral
Address:
HOSSMAN ROAD, HEBRON, KY, 41018
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State