Search icon

LEBANON POWER & APPARATUS COMPANY, INC.

Company Details

Name: LEBANON POWER & APPARATUS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1978 (47 years ago)
Organization Date: 11 Aug 1978 (47 years ago)
Last Annual Report: 15 Aug 2024 (8 months ago)
Organization Number: 0111232
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 108 VILLAGE WAY, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
R Mitchell Clark Vice President

Director

Name Role
Joseph T Clark Director
Robert M Clark Director
Deborah M Thompson Director
ROBERT JOSEPH CLARK Director
ALICE CLARK Director

Treasurer

Name Role
Deborah M Thompson Treasurer

President

Name Role
Joseph T Clark President

Secretary

Name Role
Deborah M Thompson Secretary

Incorporator

Name Role
ROBERT JOSEPH CLARK Incorporator

Registered Agent

Name Role
BELL, ORR, AYERS & MOORE PSC Registered Agent

Former Company Names

Name Action
LEBANON POWER & APPARATUS COMPANY, INC. Merger
AIR HYDRO POWER, INC. Type Conversion
PREMIER HYDRAULIC SERVICES, INC. Merger
FLUID TECH, INC. Old Name

Assumed Names

Name Status Expiration Date
COVINGTON ELECTRICAL SERVICE Inactive 2028-11-10

Filings

Name File Date
Annual Report 2024-08-15
Certificate of Assumed Name 2023-11-10
Annual Report 2023-03-17
Registered Agent name/address change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-06-07
Annual Report 2020-04-08
Annual Report 2019-06-25
Annual Report 2018-04-05
Registered Agent name/address change 2017-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496458 0452110 2008-11-14 440 S MULBERRY ST, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-14
Case Closed 2008-11-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-27 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 552.06
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Building Materials & Supplies 63.74

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 20.00 $1,400,000 $200,000 98 30 2015-09-24 Prelim
GIA/BSSC Inactive 21.00 $0 $25,000 20 3 2014-12-03 Final
STIC/BSSC Inactive 22.65 $0 $40,498 106 0 2010-01-29 Final
GIA/BSSC Inactive 22.65 $0 $24,950 108 2 2009-03-27 Final
STIC/BSSC Inactive 21.30 $0 $29,911 0 0 2008-12-05 Final
GIA/BSSC Inactive 20.69 $0 $49,893 110 5 2007-07-27 Final
GIA/BSSC Inactive 20.12 $0 $24,930 100 5 2006-09-29 Final

Sources: Kentucky Secretary of State