Search icon

LEESTOWN DISTRIBUTION, LLC

Company Details

Name: LEESTOWN DISTRIBUTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Nov 1995 (29 years ago)
Organization Date: 09 Nov 1995 (29 years ago)
Last Annual Report: 06 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0407680
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 WEST MAIN STREET, SUITE 3000, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
D. WOODFORD WEBB, JR. Registered Agent

Member

Name Role
D Woodford Webb Jr. Member

Organizer

Name Role
GLENN A. HOSKINS Organizer

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-04-20
Annual Report 2022-05-19
Annual Report 2021-05-17
Annual Report 2020-06-23
Annual Report 2019-06-18
Annual Report 2018-06-26
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-06-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-18 2024 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate -52500

Sources: Kentucky Secretary of State