Search icon

LACROSSE ENCLOSURES, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LACROSSE ENCLOSURES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1998 (27 years ago)
Organization Date: 14 May 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (6 months ago)
Organization Number: 0456491
Industry: Primary Metal Industries
Number of Employees: Medium (20-99)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 510 S COLUMBIA ST, ALBANY, KY 42602-1004
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MICHAEL WATKINS Registered Agent

President

Name Role
Crystal Marie Watkins President

Vice President

Name Role
Michael Leon Watkins Vice President

Director

Name Role
Crystal Marie Watkins Director
Michael Leon Watkins Director

Incorporator

Name Role
JAMES C WARD Incorporator

Secretary

Name Role
Crystal Marie Watkins Secretary

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CRYSTAL WATKINS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0251286

Unique Entity ID

Unique Entity ID:
DHYKKJ2KJJA3
CAGE Code:
1ULS1
UEI Expiration Date:
2026-04-24

Business Information

Division Name:
LACROSSE ENCLOSURES, INCORPORATED
Activation Date:
2025-04-24
Initial Registration Date:
2002-01-25

Commercial and government entity program

CAGE number:
1ULS1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-24

Contact Information

POC:
CRYSTAL M. WATKINS

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-15
Annual Report 2023-05-05
Registered Agent name/address change 2022-03-22
Principal Office Address Change 2022-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE1C125F1463
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
245340.00
Base And Exercised Options Value:
245340.00
Base And All Options Value:
245340.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-18
Description:
8511086622!CHEST,COLLAPSIBLE
Naics Code:
316998: ALL OTHER LEATHER GOOD AND ALLIED PRODUCT MANUFACTURING
Product Or Service Code:
8460: LUGGAGE
Procurement Instrument Identifier:
SPE1C124F5283
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
238200.00
Base And Exercised Options Value:
238200.00
Base And All Options Value:
238200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-23
Description:
8510765423!CHEST,COLLAPSIBLE
Naics Code:
316998: ALL OTHER LEATHER GOOD AND ALLIED PRODUCT MANUFACTURING
Product Or Service Code:
8460: LUGGAGE
Procurement Instrument Identifier:
SPE1C122F5325
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
980847.00
Base And Exercised Options Value:
980847.00
Base And All Options Value:
980847.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-31
Description:
8509350612!CHEST,COLLAPSIBLE
Naics Code:
316998: ALL OTHER LEATHER GOOD AND ALLIED PRODUCT MANUFACTURING
Product Or Service Code:
8460: LUGGAGE

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-07
Type:
Planned
Address:
510 SOUTH COLUMBIA STREET, ALBANY, KY, 42602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-20
Type:
Planned
Address:
119 CREEKVIEW DRIVE, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-06
Type:
Complaint
Address:
119 CREEKVIEW DRIVE, MONTICELLO, KY, 42633
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$97,865.25
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,865.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,485.06
Servicing Lender:
First & Farmers National Bank, Inc.
Use of Proceeds:
Payroll: $97,865.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State