LEXMARK INTERNATIONAL INC.

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 |
Name | Role |
---|---|
Chuck Butler | Vice President |
Tonya Jackson | Vice President |
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 |
Name | Role |
---|---|
BRENT LAMBERT | Registered Agent |
Name | Role |
---|---|
Brent Lambert | Secretary |
Name | Role |
---|---|
Jay You | Treasurer |
Name | Role |
---|---|
Allen Waugerman | President |
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 | |||||||||
|
||||||||||||||
1058 | Air | Cond Mjr-Admin Amend | Approval Issued | 2024-05-03 | 2024-05-03 | |||||||||
1058 | Water Resources | Floodplain New | Approval Issued | 2022-10-12 | 2022-10-12 | |||||||||
1058 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2022-09-06 | 2023-03-09 | |||||||||
|
||||||||||||||
1058 | Wastewater | No Exposure Certification | Approval Issued | 2021-02-03 | 2021-02-03 | |||||||||
|
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 |
This company hasn't received any reviews.
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 |
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 |
Sources: Kentucky Secretary of State