Search icon

LECORP, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LECORP, INC., ILLINOIS CORP_53164188 ILLINOIS

form 5500

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
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 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
LECORP, INC. CBS BENEFIT PLAN 2022 610718613 2023-12-27 LECORP, INC. 7
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
LECORP, INC. CBS BENEFIT PLAN 2021 610718613 2022-12-29 LECORP, INC. 7
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

Secretary

Name Role
Rebecca G Farr Secretary

Vice President

Name Role
Ryan M Dunlap Vice President

Director

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

President

Name Role
Daniel E Crane President

Officer

Name Role
J. Michael Clark Officer

Registered Agent

Name Role
Daniel E. Crane Registered Agent

Incorporator

Name Role
MAX A. LADT Incorporator

Former Company Names

Name Action
LECO, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
LECORP Inactive 2013-07-15

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182355
Loan Approval Amount (current) 182355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-5821
Project Congressional District KY-01
Number of Employees 9
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183364.2
Forgiveness Paid Date 2021-08-13
4713947210 2020-04-27 0457 PPP 3503 Clinton Road, PADUCAH, KY, 42001-5821
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182000
Loan Approval Amount (current) 182000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-5821
Project Congressional District KY-01
Number of Employees 13
NAICS code 336611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182992.27
Forgiveness Paid Date 2020-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700191 Other Fraud 1997-04-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-04-09
Termination Date 1997-09-19
Date Issue Joined 1997-06-06
Section 1332

Parties

Name RENOLD INC
Role Plaintiff
Name LECORP, INC.
Role Defendant

Sources: Kentucky Secretary of State