Search icon

LEXMARK INTERNATIONAL INC.

Company Details

Name: LEXMARK INTERNATIONAL INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1991 (34 years ago)
Authority Date: 25 Sep 1991 (34 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0291231
Industry: Printing, Publishing and Allied Industries
Number of Employees: Large (100+)
ZIP code: 40550
City: Lexington
Primary County: Fayette County
Principal Office: 740 NEW CIRCLE RD., ATTN: TAX DEPT, LEXINGTON, KY 40550
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
05487 Active U.S./Canada Manufacturer 1974-10-25 2024-05-31 2027-04-08 No data

Contact Information

POC SARA DENBESTE
Phone +1 402-980-7009
Fax +1 859-232-6336
Address 740 NEW CIRCLE RD, LEXINGTON, FAYETTE, KY, 40511 1806, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 86T39
Owner Type Immediate
Legal Business Name LEXMARK FINANCIAL SERVICES, LLC
CAGE number 54AJ6
Owner Type Immediate
Legal Business Name LEXMARK GOVERNMENT SOLUTIONS, LLC

Vice President

Name Role
Chuck Butler Vice President
Tonya Jackson Vice President

Director

Name Role
Phillip Cassou Director
Katherine Chao Director
Steven Chu Director
Mickey Kantor Director
S Shankar Sastry Director
Tyson Laura D'Andrea Director
MARVIN L. MANN Director

Registered Agent

Name Role
BRENT LAMBERT Registered Agent

Secretary

Name Role
Brent Lambert Secretary

Treasurer

Name Role
Jay You Treasurer

President

Name Role
Allen Waugerman President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1058 Wastewater No Exposure Certification Approval Issued 2025-04-10 2025-04-10
Document Name No Exposure Confirmation KYNE00791.pdf
Date 2025-04-11
Document Download
1058 Air Cond Mjr-Admin Amend Approval Issued 2024-05-03 2024-05-03
Document Name Permit F-21-038 R1 Final 5-2-2024.pdf
Date 2024-05-06
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-05-06
Document Download
1058 Water Resources Floodplain New Approval Issued 2022-10-12 2022-10-12
Document Name Permit 32440 Cover Letter.pdf
Date 2022-10-12
Document Download
Document Name Permit 32440 Requirements.pdf
Date 2022-10-12
Document Download
1058 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2022-09-06 2023-03-09
Document Name KYR10Q710 Coverage Letter.pdf
Date 2022-09-07
Document Download
1058 Wastewater No Exposure Certification Approval Issued 2021-02-03 2021-02-03
Document Name No Exposure Confirmation KYNE00791.pdf
Date 2021-02-04
Document Download
1058 Wastewater KPDES Industrial-Renewal Approval Issued 2020-05-18 2020-05-18
Document Name Final Fact Sheet KY0097624.pdf
Date 2020-05-19
Document Download
Document Name S Final Permit KY0097624.pdf
Date 2020-05-19
Document Download
Document Name S KY0097624 Final Issue Letter.pdf
Date 2020-05-19
Document Download
1058 Wastewater KPDES Industrial-Renewal Approval Issued 2017-05-04 2017-05-04
Document Name Final Fact Sheet KY0001317.pdf
Date 2017-05-05
Document Download
Document Name S Final Permit KY0001317.pdf
Date 2017-05-05
Document Download
1058 Wastewater KPDES Industrial-Renewal Approval Issued 2015-06-30 2015-06-30
Document Name S KY0097624 Final Issue Letter.pdf
Date 2015-07-01
Document Download
Document Name S Final Permit KY0097624.pdf
Date 2015-07-01
Document Download
Document Name Final Fact Sheet KY0097624.pdf
Date 2015-07-01
Document Download
1058 Wastewater KPDES Industrial-Renewal Approval Issued 2012-04-05 2012-04-05
Document Name S KY0001317 Final Issue Letter 03-22-12.pdf
Date 2012-03-23
Document Download
Document Name Final Fact Sheet KY0001317.pdf
Date 2012-03-23
Document Download
Document Name S Final Permit KY0001317.pdf
Date 2012-03-23
Document Download
1058 Wastewater KPDES Industrial-Renewal Approval Issued 2010-08-04 2010-08-04
Document Name S KY0097624 Final Issue Letter 08-4-10.pdf
Date 2010-08-05
Document Download
Document Name S Final Permit & RTC KY0097624.pdf
Date 2010-08-05
Document Download

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-05
Annual Report 2022-06-24
Annual Report 2021-06-17
Annual Report 2020-05-20
Annual Report 2019-04-19
Annual Report 2018-06-01
Registered Agent name/address change 2017-07-10
Annual Report 2017-05-11
Annual Report 2016-06-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 693JJ325C000011 2025-03-14 2025-05-13 2025-05-13
Unique Award Key CONT_AWD_693JJ325C000011_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 144477.36
Current Award Amount 144477.36
Potential Award Amount 144477.36

Description

Title THIS CONTRACT IS ISSUED FOR THE MULTI-FUNCTION PRINTERS (MFPS) SUPPLIES & SUPPORT TO MAINTAIN CONTINUITY OF OPERATIONS FOR THE DEPARTMENT.
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes W049: LEASE OR RENTAL OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405111806
DELIVERY ORDER AWARD 19AQMS25F0019 2025-01-29 2025-03-28 2025-03-28
Unique Award Key CONT_AWD_19AQMS25F0019_1900_47QTCA19D00MA_4732
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 7327.92
Current Award Amount 7327.92
Potential Award Amount 7327.92

Description

Title PRINTER
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7E20: IT AND TELECOM - END USER: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS (HW/PERP SW)

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EP89B44CN3J1
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405111806
DELIVERY ORDER AWARD 693JF724F00043N 2024-04-01 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_693JF724F00043N_6938_47QTCA19D00MA_4732
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 107265.00
Current Award Amount 107265.00
Potential Award Amount 320961.36

Description

Title LEXMARK CONSOLIDATED PRINTER SERVICES (75 PRINTERS: CX825 - 56 PRINTERS; CX923 - 10 PRINTERS; MX310 - 6 PRINTERS; CX725 - 3 PRINTERS) MAINTENANCE, LEASING, CONSUMABLES
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes W067: LEASE OR RENTAL OF EQUIPMENT- PHOTOGRAPHIC EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EP89B44CN3J1
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405111806
PURCHASE ORDER AWARD 36C25924P0106 2023-11-02 2025-11-01 2028-11-01
Unique Award Key CONT_AWD_36C25924P0106_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 63342.72
Current Award Amount 63342.72
Potential Award Amount 158356.80

Description

Title PRINT MGMT SERVICES - OY#1
NAICS Code 811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes DE01: IT AND TELECOM - END USER: HELP DESK; TIER 1-2, WORKSPACE, PRINT, OUTPUT, PRODUCTIVITY TOOLS (LABOR)

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405111806
PURCHASE ORDER AWARD 19AQMS23P0786 2023-09-20 2025-05-15 2025-05-15
Unique Award Key CONT_AWD_19AQMS23P0786_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 4600.00
Current Award Amount 4600.00
Potential Award Amount 4600.00

Description

Title CONTRACT
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7B22: IT AND TELECOM - COMPUTE: SERVERS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EP89B44CN3J1
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405111806
DEFINITIVE CONTRACT AWARD 693JK422C500005 2022-05-25 2025-01-31 2025-02-28
Unique Award Key CONT_AWD_693JK422C500005_6901_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 1709354.00
Current Award Amount 1709428.00
Potential Award Amount 1762703.68

Description

Title TO PROVIDE $53,238.68 IN INCREMENTAL FUNDING THROUGH 01/31/25 ON LEXMARK MAINTENANCE.
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes W049: LEASE OR RENTAL OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
DEFINITIVE CONTRACT AWARD 693JK422C500006 2022-05-25 2024-12-31 2025-02-28
Unique Award Key CONT_AWD_693JK422C500006_6901_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 747000.00
Current Award Amount 783000.00
Potential Award Amount 833000.00

Description

Title THIS MODIFICATION PROVIDES $50,000 IN INCREMENTAL FUNDING THRU 12/31/24 FOR LEXMARK MFP SUPPLIES AND ONSITE TECHNICIAN.
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes W049: LEASE OR RENTAL OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
No data IDV SP700021D0012 2021-08-12 No data No data
Unique Award Key CONT_IDV_SP700021D0012_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 46810231.34

Description

Title IDIQ WITH UP TO 60 MONTH LEASES OF MULTIFUNCTIONAL DEVICES AND ASSOCIATED MAINTENANCE FOR LOCATIONS CONUS, GUAM AND PUERTO RICO. P00009: INCORPORATES TECHNICAL REFRESH.
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
DELIVERY ORDER AWARD FA480021F0079 2021-05-25 2025-09-30 2025-10-01
Unique Award Key CONT_AWD_FA480021F0079_9700_GS25F0059M_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 203771.02
Current Award Amount 203771.02
Potential Award Amount 236424.78

Description

Title PRINTER LEASE WITH MAINTENANCE AND SUPPORT
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
DELIVERY ORDER AWARD 70B03C21F00000235 2021-03-10 2026-03-31 2026-03-31
Unique Award Key CONT_AWD_70B03C21F00000235_7014_GS25F0059M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4694.40
Current Award Amount 4694.40
Potential Award Amount 4694.40

Description

Title COPIER LEASE
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_AWD_HQC00720F0016_9700_GS25F0059M_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1154086.16
Current Award Amount 1186214.53
Potential Award Amount 1186214.53

Description

Title ADDING SAF FUNDING TO OPTION YEAR 4 CLINS 4004-4009
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_AWD_70B03C19F00000890_7014_GS25F0059M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 6727.80
Current Award Amount 6728.90
Potential Award Amount 13455.60

Description

Title CHANGE IPP
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_IDV_47QTCA19D00MA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 700000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7010: INFORMATION TECHNOLOGY EQUIPMENT SYSTEM CONFIGURATION

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EP89B44CN3J1
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405111806
Unique Award Key CONT_AWD_70B03C19F00000528_7014_GS25F0059M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 12297.36
Current Award Amount 12297.36
Potential Award Amount 12297.36

Description

Title CHANGE IPP
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_AWD_70US0919F2GSA0158_7009_GS25F0059M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 58534.08
Current Award Amount 58534.08
Potential Award Amount 58534.08

Description

Title EXTEND SERVICES
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_AWD_70US0919F2GSA0160_7009_GS25F0059M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 24227.28
Current Award Amount 24227.28
Potential Award Amount 24227.28

Description

Title CONTRACT EXTENSION
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_AWD_70CMSD19FR0000108_7012_GS25F0059M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4649.52
Current Award Amount 5331.00
Potential Award Amount 5331.00

Description

Title THIS MODIFICATION CLOSES OUT THE CONTRACT FOR LEASED COPIERS PROCURED ON BEHALF OF THE OFFICE OF THE PRINCIPAL LEGAL ADVISOR.
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_AWD_70CMSD19FR0000110_7012_GS25F0059M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5331.00
Current Award Amount 5331.00
Potential Award Amount 5331.00

Description

Title THIS MODIFICATION CLOSES OUT THE CONTRACT FOR LEASED COPIERS PROCURED ON BEHALF OF THE OFFICE OF THE PRINCIPAL LEGAL ADVISOR.
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_AWD_HSBP1016F00443_7014_GS25F0059M_4730
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 80350.92
Current Award Amount 80350.92
Potential Award Amount 81718.08

Description

Title DEOBLIGATION MODIFICATION
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405501806
Unique Award Key CONT_AWD_HHSP233201400337G_7555_GS03FPM001_4732
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 54567.60
Current Award Amount 54567.60
Potential Award Amount 54567.60

Description

Title COPIERS LEASE WITH PROMOTIONAL FLAT RATE PLAN
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient LEXMARK INTERNATIONAL, INC.
UEI EGG9MAKS16P7
Recipient Address UNITED STATES, 740 W NEW CIRCLE RD, LEXINGTON, FAYETTE, KENTUCKY, 405111876

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-13 2025 - Judicial Department Rentals Copy Machine Rental-1099 Rept 109250.7
Judicial 2025-01-30 2025 - Judicial Department Supplies Office Supplies 27212.8
Judicial 2025-01-14 2025 - Judicial Department Supplies Office Supplies 41146.11
Judicial 2025-01-13 2025 - Judicial Department Rentals Copy Machine Rental-1099 Rept 107433.68
Judicial 2024-12-04 2025 - Judicial Department Supplies Office Supplies 38427.64
Judicial 2024-12-03 2025 - Judicial Department Rentals Copy Machine Rental-1099 Rept 108499.78
Judicial 2024-10-28 2025 - Judicial Department Rentals Copy Machine Rental-1099 Rept 109592.21
Judicial 2024-10-28 2025 - Judicial Department Supplies Office Supplies 38086.12
Judicial 2024-10-07 2025 - Judicial Department Supplies Office Supplies 45167.6
Judicial 2024-10-07 2025 - Judicial Department Rentals Copy Machine Rental-1099 Rept 109229.77

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive - $4,085,000 $200,000 1250 - 2022-03-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $20,000,000 $750,000 2630 0 2012-02-23 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $16,500,000 $975,000 3000 0 2009-03-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 11.00 $12,000,000 $500,000 3130 0 2007-02-22 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 40.86 $20,000,000 $1,050,000 3389 0 2006-01-01 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300172 Civil Rights Employment 2003-04-21 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-04-21
Termination Date 2003-05-27
Date Issue Joined 2003-05-08
Section 1441
Sub Section ED
Status Terminated

Parties

Name RICHARDS
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
0300312 Patent 2003-07-16 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-07-16
Termination Date 2004-04-08
Section 0271
Status Terminated

Parties

Name LEXMARK INTERNATIONAL INC.
Role Plaintiff
Name LASERLAND, INC.
Role Defendant
0400238 Civil Rights Employment 2004-05-26 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-05-26
Termination Date 2005-06-28
Date Issue Joined 2004-06-15
Section 2000
Sub Section SX
Status Terminated

Parties

Name WALLEN
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
0500054 Civil Rights Employment 2005-02-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-02-08
Termination Date 2005-07-18
Date Issue Joined 2005-03-22
Section 2201
Sub Section DJ
Status Terminated

Parties

Name LEXMARK INTERNATIONAL INC.
Role Plaintiff
Name GREEN
Role Defendant
0300316 Antitrust 2003-07-09 voluntarily
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-07-09
Termination Date 2005-10-06
Section 0002
Sub Section AT
Status Terminated

Parties

Name LORETO
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
0700047 Patent 2007-02-13 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-02-13
Termination Date 2007-06-18
Section 0271
Status Terminated

Parties

Name LEXMARK INTERNATIONAL INC.
Role Plaintiff
Name ACACIA RESEARCH CORPORATION
Role Defendant
0700171 Other Statutory Actions 2007-06-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-06-07
Termination Date 2007-10-19
Section 1331
Status Terminated

Parties

Name LEXMARK INTERNATIONAL INC.
Role Plaintiff
Name KYOCERA MITA AMERICA, INC.
Role Defendant
0700443 Insurance 2007-12-28 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-12-28
Termination Date 2008-07-15
Section 1331
Status Terminated

Parties

Name ALLSTATE INSURANCE COMPANY
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
0800092 Patent 2008-02-19 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-02-19
Termination Date 2008-03-26
Section 2201
Sub Section DJ
Status Terminated

Parties

Name LEXMARK INTERNATIONAL INC.
Role Plaintiff
Name NUANCE COMMUNICATIONS, INC.
Role Defendant
0400084 Copyright 2004-02-24 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 2004-02-24
Termination Date 2009-10-16
Date Issue Joined 2005-09-28
Pretrial Conference Date 2007-03-12
Trial End Date 2007-06-25
Section 2201
Sub Section DJ
Status Terminated

Parties

Name STATIC CONTROL COMPONENTS, INC.
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
0400456 Copyright 2004-10-08 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-10-08
Termination Date 2012-08-29
Date Issue Joined 2005-11-08
Section 0101
Status Terminated

Parties

Name LEXMARK INTERNATIONAL INC.
Role Plaintiff
Name ABRAHAM,
Role Defendant
1800198 Patent 2018-03-26 motion before trial
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2018-03-26
Termination Date 2022-03-31
Section 0145
Status Terminated

Parties

Name INFINITY COMPUTER PRODUCTS, IN
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
2200097 Patent 2022-04-14 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-04-14
Termination Date 2024-06-06
Date Issue Joined 2023-04-11
Section 0145
Status Terminated

Parties

Name FLEXIWORLD TECHNOLOGIES, INC.
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
2200098 Patent 2022-04-15 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-04-15
Termination Date 1900-01-01
Section 0145
Status Pending

Parties

Name FLEXIWORLD TECHNOLOGIES, INC.
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
2200107 Patent 2022-04-29 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-04-29
Termination Date 1900-01-01
Section 0145
Status Pending

Parties

Name FLEXIWORLD TECHNOLOGIES, INC.
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant
2200110 Patent 2022-04-29 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-04-29
Termination Date 1900-01-01
Section 0145
Status Pending

Parties

Name FLEXIWORLD TECHNOLOGIES, INC.
Role Plaintiff
Name LEXMARK INTERNATIONAL INC.
Role Defendant

Sources: Kentucky Secretary of State