Search icon

LESTAR MINERAL DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LESTAR MINERAL DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1995 (30 years ago)
Organization Date: 30 Mar 1995 (30 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0344710
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 868 FLOYD DRIVE, # 100, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Lester E Boyd Director

President

Name Role
Lester E Boyd President

Incorporator

Name Role
DAVID L. KINSELLA Incorporator

Registered Agent

Name Role
LESTER E. BOYD Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZML2QN3EQLL5
CAGE Code:
7BL23
UEI Expiration Date:
2022-12-02

Business Information

Doing Business As:
LESTAR
Activation Date:
2021-11-04
Initial Registration Date:
2015-02-12

Form 5500 Series

Employer Identification Number (EIN):
450816641
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LESTAR Active 2029-02-02
LESTAR, INC. Inactive 2016-01-05
LESTAR RECYCLING Inactive 2011-05-03

Filings

Name File Date
Annual Report 2024-06-26
Amended Assumed Name 2024-06-25
Certificate of Assumed Name 2024-02-02
Annual Report 2023-01-25
Annual Report 2022-06-14

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
89607.00
Total Face Value Of Loan:
89607.00
Date:
2020-04-14
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:
93200.00
Total Face Value Of Loan:
93200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93200
Current Approval Amount:
93200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93958.54
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89607
Current Approval Amount:
89607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90582.72

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State