Search icon

JAMES R. LEAKE & SON, INCORPORATED

Company Details

Name: JAMES R. LEAKE & SON, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1985 (40 years ago)
Organization Date: 25 Mar 1985 (40 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Organization Number: 0199642
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1018 IVAL JAMES BLVD, SUITE B, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 40

Incorporator

Name Role
JAMES R. LEAKE Incorporator
JAMES RUSSELL LEAKE Incorporator

President

Name Role
James Russell Leake President

Secretary

Name Role
GEORGIA HOLBROOK Secretary

Director

Name Role
JAMES R. LEAKE Director
JAMES RUSSELL LEAKE Director
CHARLES R. COY Director

Registered Agent

Name Role
JAMES T. GILBERT Registered Agent

Former Company Names

Name Action
JAMES R LEAKE, INCORPORATED Merger

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-05-13
Annual Report 2023-06-03
Annual Report 2022-06-12
Annual Report 2021-06-24
Annual Report 2021-06-24
Annual Report 2020-06-18
Annual Report 2019-06-18
Annual Report 2018-06-07
Annual Report 2017-05-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10829911 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient JAMES R. LEAKE & SON, INCORPORATED
Recipient Name Raw LEAKE FARMS INC
Recipient UEI K4WBA5W7S1H4
Recipient DUNS 622123057
Recipient Address PO BOX 281, RICHMOND, MADISON, KENTUCKY, 40476-0281, UNITED STATES
Obligated Amount 3489.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10843574 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient JAMES R. LEAKE & SON, INCORPORATED
Recipient Name Raw LEAKE MANAGEMENT INC
Recipient UEI K4WBA5W7S1H4
Recipient DUNS 622123057
Recipient Address P O BOX 281, RICHMOND, MADISON, KENTUCKY, 40476-0281, UNITED STATES
Obligated Amount 860.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9043490 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient JAMES R. LEAKE & SON, INCORPORATED
Recipient Name Raw LEAKE FARMS INC
Recipient UEI K4WBA5W7S1H4
Recipient DUNS 622123057
Recipient Address PO BOX 281, RICHMOND, MADISON, KENTUCKY, 40476-0281, UNITED STATES
Obligated Amount 3489.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9060211 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient JAMES R. LEAKE & SON, INCORPORATED
Recipient Name Raw LEAKE MANAGEMENT INC
Recipient UEI K4WBA5W7S1H4
Recipient DUNS 622123057
Recipient Address 147 S ESTILL AVE, RICHMOND, MADISON, KENTUCKY, 40475-2013, UNITED STATES
Obligated Amount 860.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309586113 0452110 2006-04-13 702 CAPITOL AVE(CAPITOL ANNEX), FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-13
Case Closed 2006-04-13
307564344 0452110 2004-08-05 300 N MAIN ST, VERSAILLES, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-05
Case Closed 2004-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2004-10-26
Abatement Due Date 2004-08-05
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-10-26
Abatement Due Date 2004-08-05
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2004-10-26
Abatement Due Date 2004-08-05
Current Penalty 375.0
Nr Instances 1
Nr Exposed 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-10-26
Abatement Due Date 2004-08-05
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State