Search icon

LEWIS ENTERPRISES OF COLUMBIA, INC.

Company Details

Name: LEWIS ENTERPRISES OF COLUMBIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1990 (35 years ago)
Organization Date: 16 Aug 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0276281
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P.O. BOX 519, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARGUERITE HAMBLETON Incorporator

Director

Name Role
Leon C Lewis Director
LEON LEWIS, JR. Director

Secretary

Name Role
Bryan Todd Rich Secretary

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

President

Name Role
Leon Christopher Lewis President

Former Company Names

Name Action
LEWIS ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
JEFFRIES HARDWARE & WHOLESALE ELECTRIC Inactive 2015-01-26

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Certificate of Assumed Name 2022-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
65200.00
Total Face Value Of Loan:
65200.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65200
Current Approval Amount:
65200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64529.5

Sources: Kentucky Secretary of State