Search icon

LEERAY, INC.

Company Details

Name: LEERAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 1993 (32 years ago)
Organization Date: 24 May 1993 (32 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Organization Number: 0315590
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 424 WEST SIXTH ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
THOMAS FESSLER Registered Agent

Director

Name Role
THOMAS FESSLER Director

Incorporator

Name Role
THOMAS FESSLER Incorporator

President

Name Role
Tom E Fessler President

Former Company Names

Name Action
ROBTOM, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Annual Report 2022-06-02
Annual Report 2021-06-23
Annual Report 2020-05-14

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52819.38
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73813.74
Current Approval Amount:
73813.74
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74193.06

Sources: Kentucky Secretary of State