Search icon

LIGHT'S ENTERPRISES, INC.

Company Details

Name: LIGHT'S ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1991 (34 years ago)
Organization Date: 10 Apr 1991 (34 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0285110
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 2000 W. NEW BUCKLEY RD., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VCHBUYJSFRT4 2025-01-01 2000 W NEW BUCKLEY RD, ASHLAND, KY, 41102, 8836, USA 2000 W NEW BUCKLEY RD, ASHLAND, KY, 41102, USA

Business Information

Doing Business As MIKE LIGHT ENTERPRISES
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-11
Initial Registration Date 2024-01-02
Entity Start Date 1991-04-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL LIGHT
Role PRESIDENT/OWNER
Address 2000 W NEW BUCKLEY RD, ASHLAND, KY, 41102, USA
Government Business
Title PRIMARY POC
Name MICHAEL LIGHT
Role PRESIDENT/OWNER
Address 2000 W NEW BUCKLEY RD, ASHLAND, KY, 41102, USA
Past Performance Information not Available

Registered Agent

Name Role
MIKE LIGHT Registered Agent

President

Name Role
Michael D Light President

Director

Name Role
MIKE LIGHT Director

Incorporator

Name Role
MIKE LIGHT Incorporator

Former Company Names

Name Action
LIGHT'S ENTERPRISE, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-21
Annual Report Amendment 2024-06-24
Annual Report 2024-03-21
Reinstatement Certificate of Existence 2023-12-08
Reinstatement Approval Letter Revenue 2023-12-08
Reinstatement Approval Letter UI 2023-12-08
Reinstatement 2023-12-08
Administrative Dissolution 2023-10-04
Annual Report 2022-03-22
Annual Report 2021-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653704 0452110 2007-03-05 2026 WINCHESTER AVE, ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-04-10
Case Closed 2008-01-04

Related Activity

Type Complaint
Activity Nr 205283955
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E06
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 5
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261101 H03 IIIA
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Nr Instances 4
Nr Exposed 4
Citation ID 01003D
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Nr Instances 5
Nr Exposed 5
Citation ID 01003E
Citaton Type Serious
Standard Cited 19261101 J02 I
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 K09 IVA
Issuance Date 2007-05-29
Abatement Due Date 2007-06-04
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 5
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-05-29
Abatement Due Date 2007-06-08
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3223775 LIGHT'S ENTERPRISES, INC. MIKE LIGHT ENTERPRISES VCHBUYJSFRT4 2000 W NEW BUCKLEY RD, ASHLAND, KY, 41102-8836
Capabilities Statement Link -
Phone Number 606-923-4307
Fax Number -
E-mail Address lightsenterprises@lightsenterprises.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL LIGHT
County Code (3 digit) 019
Congressional District 05
Metropolitan Statistical Area 3400
CAGE Code 9SBU9
Year Established 1991
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300071 Banks and Banking 2013-05-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-28
Termination Date 2014-11-14
Date Issue Joined 2013-09-30
Section 1971
Status Terminated

Parties

Name RICOP CONSTRUCTION COMPANY
Role Plaintiff
Name LIGHT'S ENTERPRISES, INC.
Role Defendant
Name Halifax Center, LLC
Role Plaintiff
Name PBI BANK, INC.
Role Defendant

Sources: Kentucky Secretary of State