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 (4 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

Registered Agent

Name Role
JAMES T. GILBERT Registered Agent

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

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
174.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
43.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
817.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3315.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
860.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-13
Type:
Planned
Address:
702 CAPITOL AVE(CAPITOL ANNEX), FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-05
Type:
Planned
Address:
300 N MAIN ST, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State