Name: | LEWIS CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1988 (37 years ago) |
Organization Date: | 22 Nov 1988 (37 years ago) |
Last Annual Report: | 19 Mar 2025 (3 months ago) |
Organization Number: | 0251197 |
ZIP code: | 41749 |
City: | Hyden, Confluence, Dryhill, Kaliopi |
Primary County: | Leslie County |
Principal Office: | 17 WALNUT P O BOX 968, HYDEN, KY 41749 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Hayes F Lewis | President |
Name | Role |
---|---|
RANDY MOORE | Director |
Hayes F Lewis | Director |
Melissa L Sparks | Director |
Ulene D Lewis | Director |
Cheryl U Lewis | Director |
DALE MOORE | Director |
LEONARD H. BRASHEAR | Director |
Name | Role |
---|---|
H. F. LEWIS | Registered Agent |
Name | Role |
---|---|
Melissa L Sparks | Vice President |
Name | Role |
---|---|
Ulene D Lewis | Secretary |
Name | Role |
---|---|
Cheryl U Lewis | Treasurer |
Name | Role |
---|---|
ULENE LEWIS | Signature |
Name | Role |
---|---|
RANDY MOORE | Incorporator |
Name | Action |
---|---|
RANDAL, INC. | Old Name |
LEWIS CONSTRUCTION CO., INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-03-15 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-16 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-17 | 2024 | Health & Family Services Cabinet | Department for Income Support | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 3833.27 |
Sources: Kentucky Secretary of State