Search icon

LMO ENTERPRISES, INC.

Company Details

Name: LMO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1986 (39 years ago)
Organization Date: 25 Jul 1986 (39 years ago)
Last Annual Report: 30 Jan 2025 (3 months ago)
Organization Number: 0217652
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1000 S 1ST ST, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 500000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVERGREEN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 611105624 2015-06-23 THE EVERGREEN GROUP INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 5026333939
Plan sponsor’s address 1000 SOUTH FIRST STREET, SHELBYVILLE, KY, 40065

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing JENNIFER LANHAM
Valid signature Filed with authorized/valid electronic signature
EVERGREEN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 611105624 2014-06-26 THE EVERGREEN GROUP INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 5022414171
Plan sponsor’s address 1000 SOUTH FIRST STREET, SHELBYVILLE, KY, 40065

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing JENNIFER LANHAM
Valid signature Filed with authorized/valid electronic signature
EVERGREEN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2012 611105624 2013-07-02 THE EVERGREEN GROUP INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 5022414171
Plan sponsor’s address 1000 SOUTH FIRST STREET, SHELBYVILLE, KY, 40065

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing THE EVERGREEN GROUP INC
Valid signature Filed with authorized/valid electronic signature
EVERGREEN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2011 611105624 2012-06-06 THE EVERGREEN GROUP INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 5022414171
Plan sponsor’s address 7416 HIGHWAY 329, CRESTWOOD, KY, 400148884

Plan administrator’s name and address

Administrator’s EIN 611105624
Plan administrator’s name THE EVERGREEN GROUP INC
Plan administrator’s address 7416 HIGHWAY 329, CRESTWOOD, KY, 400148884
Administrator’s telephone number 5022414171

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing THE EVERGREEN GROUP INC
Valid signature Filed with authorized/valid electronic signature
EVERGREEN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2010 611105624 2011-06-29 THE EVERGREEN GROUP INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 5022414171
Plan sponsor’s address 7416 HIGHWAY 329, CRESTWOOD, KY, 400140000

Plan administrator’s name and address

Administrator’s EIN 611105624
Plan administrator’s name THE EVERGREEN GROUP INC
Plan administrator’s address 7416 HIGHWAY 329, CRESTWOOD, KY, 400140000
Administrator’s telephone number 5022414171

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing THE EVERGREEN GROUP INC
Valid signature Filed with authorized/valid electronic signature
EVERGREEN GROUP INC 2009 611105624 2010-08-02 THE EVERGREEN GROUP INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541330
Sponsor’s telephone number 5022414171
Plan sponsor’s address 7416 HIGHWAY 329, CRESTWOOD, KY, 400140000

Plan administrator’s name and address

Administrator’s EIN 611105624
Plan administrator’s name THE EVERGREEN GROUP INC
Plan administrator’s address 7416 HIGHWAY 329, CRESTWOOD, KY, 400140000
Administrator’s telephone number 5022414171

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing THE EVERGREEN GROUP INC
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JENNIFER LANHAM Registered Agent

Director

Name Role
JERRY MCCANDLESS Director
Jennifer Elder Lanham Director
Kendrick McCandles Director
Jerry W McCandless Director

President

Name Role
Jennifer Elder Lanham President

Incorporator

Name Role
JERRY W. MCCANDLESS Incorporator

Secretary

Name Role
Jerry W McCandless Secretary

Treasurer

Name Role
Kendrick McCandles Treasurer

Former Company Names

Name Action
THE EVERGREEN GROUP, INC. Old Name

Assumed Names

Name Status Expiration Date
THE EVERGREEN ENVIRONMENTAL GROUP, INC Inactive 2024-08-24
EVERGREEN AES ENVIRONMENTAL SERVICES Inactive 2021-10-20
EVERGREEN AES ENVIRONMENTAL MANAGEMENT Inactive 2021-09-13
THE EVERGREEN ENVIRONMENTAL GROUP, INC. Inactive 2008-07-15
ENVIRONMENTAL SOLUTIONS Inactive 2005-01-21

Filings

Name File Date
Dissolution 2025-02-07
Annual Report 2025-01-30
Annual Report 2024-01-15
Annual Report 2023-02-06
Annual Report 2022-02-23
Annual Report 2021-02-03
Registered Agent name/address change 2021-01-30
Certificate of Withdrawal of Assumed Name 2020-03-16
Certificate of Withdrawal of Assumed Name 2020-03-16
Certificate of Withdrawal of Assumed Name 2020-03-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V603C90740 2009-09-21 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_V603C90740_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title UTILITIES AND HOUSEKEEPING SERVICES
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient LMO ENTERPRISES, INC.
UEI JNNAA6MRR2Z6
Legacy DUNS 161943162
Recipient Address 7416 HWY STE 329, CRESTWOOD, 400148884, UNITED STATES
PO AWARD V603C90501 2009-05-21 2009-05-29 2009-05-29
Unique Award Key CONT_AWD_V603C90501_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient LMO ENTERPRISES, INC.
UEI JNNAA6MRR2Z6
Legacy DUNS 161943162
Recipient Address 7416 HWY STE 329, CRESTWOOD, 400148884, UNITED STATES
PO AWARD V603C90502 2009-05-21 2009-05-21 2009-05-21
Unique Award Key CONT_AWD_V603C90502_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient LMO ENTERPRISES, INC.
UEI JNNAA6MRR2Z6
Legacy DUNS 161943162
Recipient Address 7416 HWY STE 329, CRESTWOOD, 400148884, UNITED STATES
PO AWARD V603C80563 2008-08-29 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_V603C80563_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes S222: WASTE TREATMENT AND STORAGE

Recipient Details

Recipient LMO ENTERPRISES, INC.
UEI JNNAA6MRR2Z6
Legacy DUNS 161943162
Recipient Address 7416 HWY STE 329, CRESTWOOD, 400148884, UNITED STATES
PO AWARD V603C80346 2008-04-30 2008-05-03 2008-05-03
Unique Award Key CONT_AWD_V603C80346_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DISPOSAL OF OIL-BASED WASTE IN DRUMS
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient LMO ENTERPRISES, INC.
UEI JNNAA6MRR2Z6
Legacy DUNS 161943162
Recipient Address 7416 HWY STE 329, CRESTWOOD, 400148884, UNITED STATES
PO AWARD V603C80330 2008-04-22 2008-04-25 2008-04-25
Unique Award Key CONT_AWD_V603C80330_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PREPARE TAC 2 EA DEMONSTRATION PER STAR PROGRAM
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient LMO ENTERPRISES, INC.
UEI JNNAA6MRR2Z6
Legacy DUNS 161943162
Recipient Address 7416 HWY STE 329, CRESTWOOD, 400148884, UNITED STATES
PO AWARD V603C80260 2008-03-19 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_V603C80260_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DISPOSE OF MISC. WASTE
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient LMO ENTERPRISES, INC.
UEI JNNAA6MRR2Z6
Legacy DUNS 161943162
Recipient Address 7416 HWY STE 329, CRESTWOOD, 400148884, UNITED STATES
PO AWARD V603C80071 2007-10-26 2007-11-05 2007-11-05
Unique Award Key CONT_AWD_V603C80071_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AIR MODELING FOR TAC 1 AND FEDOOP APPLICATION
Product and Service Codes F101: AIR QUALITY SUPPORT SERVICES

Recipient Details

Recipient LMO ENTERPRISES, INC.
UEI JNNAA6MRR2Z6
Legacy DUNS 161943162
Recipient Address 7416 HIGHWAY 329, CRESTWOOD, 400148884, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305362063 0452110 2002-09-19 7416 HWY 329, CRESTWOOD, KY, 40014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-11-01
Case Closed 2002-11-04

Related Activity

Type Complaint
Activity Nr 203133137
Health Yes
305364689 0452110 2002-09-19 7416 HWY 329, CRESTWOOD, KY, 40014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-10-22
Case Closed 2002-10-22

Related Activity

Type Complaint
Activity Nr 203133152
Safety Yes

Sources: Kentucky Secretary of State