Search icon

LEAK ELIMINATORS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEAK ELIMINATORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 1999 (26 years ago)
Organization Date: 12 Jan 1999 (26 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0467581
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 330 LISLE INDUSTRIAL AVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
RICHARD LAWRENCE Organizer

Member

Name Role
Doug Mitchell Member
Bruce Whitaker Member

Links between entities

Type:
Headquarter of
Company Number:
M17000001920
State:
FLORIDA

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:
XEXWMBPQ5GB6
CAGE Code:
49DX6
UEI Expiration Date:
2024-07-12

Business Information

Doing Business As:
LEAK ELIMINATORS LLC
Activation Date:
2023-07-18
Initial Registration Date:
2006-01-12

Form 5500 Series

Employer Identification Number (EIN):
611338900
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-05-02
Amendment 2024-04-16
Annual Report 2024-03-25
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24918C0221
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
25855.00
Base And Exercised Options Value:
25855.00
Base And All Options Value:
25855.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-09-26
Description:
IGF::OT::IGF, EMERGENCY REPAIR OF FLOODING IN MECHANICAL ROOM BUILDING 25
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1NB: MAINTENANCE OF HEATING AND COOLING PLANTS
Procurement Instrument Identifier:
47PF0017C0040
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
898653.00
Base And Exercised Options Value:
898653.00
Base And All Options Value:
898653.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-09-18
Description:
IGF::OT::IGF - SINKHOLE REPAIRS AT THE NATIONAL CENSUS PROCESSING CENTER, 1201 EAST 10TH STREET, JEFFERSONVILLE, INDIANA. THE SCOPE OF WORK FOR THIS PROJECT INCLUDES: EXCAVATING TO REMOVE EXISTING FAILED DRAINS, REPLACING DRAINS AND LEADERS, AND RESTORING SITE TO MATCH ADJACENT LANDSCAPE. THE BASE WORK INCLUDES THE SOUTH OF BUILDING AREA 71 AND NORTH OF BUILDING AREA 61. THE OPTION WORK INCLUDES THE SOUTH OF BUILDING AREAS 60 AND 63.
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W912QR17P0115
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-12
Description:
IGF::OT::IGF CANNELTON L&D SEPTIC SYSTEM REPLACEMENT NTP.
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Y1ND: CONSTRUCTION OF SEWAGE AND WASTE FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
405200.00
Total Face Value Of Loan:
405100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-23
Type:
Referral
Address:
VERSAILLES ROAD & LYONS DRIVE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-25
Type:
Referral
Address:
INTERSECTION OF COLLINS & HOLMES ST., FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405200
Current Approval Amount:
405100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
408995.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(877) 568-9294
Add Date:
1998-10-13
Operation Classification:
Private(Property)
power Units:
39
Drivers:
37
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State