Search icon

LEANHART PLUMBING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEANHART PLUMBING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1980 (45 years ago)
Organization Date: 25 Jun 1980 (45 years ago)
Last Annual Report: 13 Nov 2024 (9 months ago)
Organization Number: 0147801
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 58127, LOUISVILLE, KY 402680127
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Officer

Name Role
Sheila F Leanhart Officer
David S Leanhart Officer

Director

Name Role
MICHAEL A. LEANHART, SR. Director
KAREN A. LEANHART Director

Incorporator

Name Role
MICHAEL A. LEANHART, SR. Incorporator

President

Name Role
Michael A Leanhart, Sr. President

Secretary

Name Role
Karen A Leanhart Secretary

Treasurer

Name Role
Kimberly D Leanhart Treasurer

Registered Agent

Name Role
MICHAEL A. LEANHART, SR. Registered Agent

Unique Entity ID

CAGE Code:
6ZFY1
UEI Expiration Date:
2015-09-17

Business Information

Division Name:
LEANHART PLUMBING CO INC
Activation Date:
2014-09-17
Initial Registration Date:
2013-09-10

Commercial and government entity program

CAGE number:
6ZFY1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
SHEILA F. LEANHART
Corporate URL:
www.leanhartplumbing.com

Form 5500 Series

Employer Identification Number (EIN):
610974278
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report Amendment 2024-11-13
Annual Report 2024-05-23
Annual Report 2023-05-24
Annual Report 2022-03-09
Annual Report 2021-05-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
90588.85
Total Face Value Of Loan:
90588.85
Date:
2020-05-02
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:
90588.85
Total Face Value Of Loan:
90588.85
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
76580512
Mark:
LEANHART PLUMBING, INC.
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2004-03-08
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
LEANHART PLUMBING, INC.

Goods And Services

For:
PROVISION OF PLUMBING AND RELATED SERVICES IN CONNECTION WITH NEW CONSTRUCTION AND RENOVATION OF EXISTING STRUCTURES AND REPAIRS
First Use:
1988-10-27
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-20
Type:
Prog Related
Address:
6002 WOODED CREEK DR, LOUISVILLE, KY, 40291
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-16
Type:
FollowUp
Address:
UNIT 25A AUTUMN TRACE DR, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-09
Type:
Prog Related
Address:
LOT 37 HERITAGE HILL SUBDIVISION, MT WASHINGTON, KY, 40047
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-03
Type:
Referral
Address:
UNIT 25A AUTUMN TRACE DR, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-21
Type:
Prog Related
Address:
50 ADAMS ST, NEW CASTLE, KY, 40050
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,588.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,588.85
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,192.78
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $67,941.64
Utilities: $22,647.21

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State