Search icon

LAGCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAGCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1980 (45 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0143472
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 12510, LEXINGTON, KY 40583
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JOHN RICHARD GREEN Director
CHARLES GRAY LONG Director
Jesse R. Greene Director
John R. Greene Director

Incorporator

Name Role
JOHN RICHARD GREEN Incorporator

President

Name Role
Jesse R Greene President

Secretary

Name Role
Jesse R GREENE Secretary

Vice President

Name Role
J R GREENE Vice President

Treasurer

Name Role
JESSE R GREENE Treasurer

Registered Agent

Name Role
JESSE R. GREENE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610964578
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4957 Wastewater No Exposure Certification Approval Issued 2019-09-27 2019-09-27
Document Name No Exposure Confirmation KYNE00302.pdf
Date 2019-09-30
Document Download

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-04-11
Annual Report 2022-05-04
Annual Report 2021-04-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0109KVF10005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15300.00
Base And Exercised Options Value:
15300.00
Base And All Options Value:
15300.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-01-26
Description:
PIPE WELDING SERVICES FOR ATWOOD TUNNEL
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-06
Type:
Prog Related
Address:
3341 CLAYS MILL ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-25
Type:
Prog Related
Address:
3215 CORNWALL, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-12-13
Type:
Unprog Rel
Address:
141 BIZZACK BOULEVARD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-05-24
Type:
Referral
Address:
3591 LEESTOWN RD. (LOCUST TRACE AGRAFARM), LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-28
Type:
Prog Other
Address:
217 S 3RD ST, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 293-7471
Add Date:
1997-09-04
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
14
FMCSA Link:

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 2024-09-30 2025 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 55912.45
Executive 2023-09-18 2024 Education and Labor Cabinet Kentucky Educational Television General Construction General Construction 64300
Executive 2023-09-15 2024 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 165030
Executive 2023-09-12 2024 Finance & Administration Cabinet Facilities & Support Services General Construction General Construction 72224
Executive 2023-08-24 2024 Education and Labor Cabinet Kentucky Educational Television General Construction General Construction 135460

Sources: Kentucky Secretary of State