Search icon

LEWIS DOOR SERVICE CO.

Company Details

Name: LEWIS DOOR SERVICE CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1988 (37 years ago)
Organization Date: 25 Mar 1988 (37 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0241782
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 507 Eagle Pointe Drive, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
W. WAVERLY TOWNES Registered Agent

President

Name Role
Donald R Lewis President

Secretary

Name Role
Reeda A Lewis Secretary

Director

Name Role
DONALD RAE LEWIS Director

Incorporator

Name Role
W. WAVERLY TOWNES Incorporator

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-26
Principal Office Address Change 2023-05-26
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-02-24
Annual Report 2019-08-07
Annual Report 2018-08-21
Annual Report 2017-04-20
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104324330 0452110 1986-09-30 7675 DIXIE HWY., BLDG. 6, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-10-01
Case Closed 1987-01-12

Related Activity

Type Complaint
Activity Nr 70261235
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1986-12-04
Abatement Due Date 1986-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-12-04
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A05 VIB
Issuance Date 1986-12-04
Abatement Due Date 1986-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-12-04
Abatement Due Date 1986-12-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-12-04
Abatement Due Date 1986-12-07
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3506907310 2020-04-29 0457 PPP 7817 Saint Andrews Church Road, Louisville, KY, 40214
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139967
Loan Approval Amount (current) 139967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-0001
Project Congressional District KY-03
Number of Employees 16
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140876.56
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State