Search icon

LEESTOWN DISTRIBUTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEESTOWN DISTRIBUTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Nov 1995 (30 years ago)
Organization Date: 09 Nov 1995 (30 years ago)
Last Annual Report: 06 May 2024 (a year 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

Unique Entity ID

CAGE Code:
7FGC4
UEI Expiration Date:
2017-07-22

Business Information

Division Name:
LEESTOWN DISTRIBTUION, LLC
Activation Date:
2016-07-22
Initial Registration Date:
2015-07-27

Commercial and government entity program

CAGE number:
7FGC4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-07-22

Contact Information

POC:
KEN MICHUL

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

Reviews Leave a review

This company hasn't received any reviews.

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