Name: | LECORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1971 (54 years ago) |
Organization Date: | 26 Jul 1971 (54 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0168622 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2190 New Holt Rd Ste A, Paducah, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LECORP, INC., ILLINOIS | CORP_53164188 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LECORP, INC. CBS BENEFIT PLAN | 2023 | 610718613 | 2024-12-30 | LECORP, INC. | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 2705549653 |
Plan sponsor’s address | 2190 NEW HOLT RD STE A, PADUCAH, KY, 420018929 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 2705549653 |
Plan sponsor’s address | 3503 CLINTON ROAD, PADUCAH, KY, 42001 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Rebecca G Farr | Secretary |
Name | Role |
---|---|
Ryan M Dunlap | Vice President |
Name | Role |
---|---|
Daniel E Crane | Director |
J Michael Clark | Director |
Ted D Smith | Director |
Scott A Wells | Director |
Ryan M Dunlap | Director |
Paul B McCarver | Director |
MAX A. LADT | Director |
CHARLES W. REEVES | Director |
ANNABEL B. STAINBACK | Director |
Name | Role |
---|---|
Daniel E Crane | President |
Name | Role |
---|---|
J. Michael Clark | Officer |
Name | Role |
---|---|
Daniel E. Crane | Registered Agent |
Name | Role |
---|---|
MAX A. LADT | Incorporator |
Name | Action |
---|---|
LECO, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
LECORP | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2023-03-14 |
Registered Agent name/address change | 2022-11-15 |
Principal Office Address Change | 2022-11-15 |
Annual Report | 2022-06-27 |
Principal Office Address Change | 2021-04-13 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2019-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1065818308 | 2021-01-16 | 0457 | PPS | 3503 Clinton Rd, Paducah, KY, 42001-5821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4713947210 | 2020-04-27 | 0457 | PPP | 3503 Clinton Road, PADUCAH, KY, 42001-5821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700191 | Other Fraud | 1997-04-09 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | RENOLD INC |
Role | Plaintiff |
Name | LECORP, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State