Search icon

LEWIS DOOR SERVICE CO.

Company claim

Is this your business?

Get access!

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

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

Registered Agent

Name Role
W. WAVERLY TOWNES Registered Agent

Unique Entity ID

CAGE Code:
7C383
UEI Expiration Date:
2020-03-18

Business Information

Activation Date:
2019-03-19
Initial Registration Date:
2015-03-16

Commercial and government entity program

CAGE number:
7C383
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2024-03-19

Contact Information

POC:
DONALD R. LEWIS
Corporate URL:
http://www.lewisdoorservice.com

Filings

Name File Date
Annual Report 2024-03-06
Principal Office Address Change 2023-05-26
Annual Report 2023-05-26
Annual Report 2022-05-17
Annual Report 2021-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR15P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14770.82
Base And Exercised Options Value:
14770.82
Base And All Options Value:
14770.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-24
Description:
REPLACEMENT GARAGE DOORS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147000.00
Total Face Value Of Loan:
147000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139967.00
Total Face Value Of Loan:
139967.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-30
Type:
Complaint
Address:
7675 DIXIE HWY., BLDG. 6, LOUISVILLE, KY, 40258
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$139,967
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,876.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,653
Utilities: $3,100
Mortgage Interest: $0
Rent: $11,314
Refinance EIDL: $0
Healthcare: $9000
Debt Interest: $900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State