Search icon

LESSENBERRY BUILDING CENTRE, LLC.

Company claim

Is this your business?

Get access!

Company Details

Name: LESSENBERRY BUILDING CENTRE, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1999 (26 years ago)
Organization Date: 22 Dec 1999 (26 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0485624
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 1010 WEST MAIN STREET, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Member

Name Role
Leigh L Lessenberry Member
Robert H Lessenberry Member

Organizer

Name Role
ROBIN H. LESSENBERRY Organizer

Registered Agent

Name Role
ROBERT H. LESSENBERRY Registered Agent

Unique Entity ID

CAGE Code:
43TA8
UEI Expiration Date:
2021-01-21

Business Information

Doing Business As:
LESSENBERRY DO IT CENTER
Activation Date:
2020-01-22
Initial Registration Date:
2005-08-27

Commercial and government entity program

CAGE number:
43TA8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2026-03-15
SAM Expiration:
2022-03-12

Contact Information

POC:
ROBERT H. LESSENBERRY

Former Company Names

Name Action
LESSENBERRY DO IT CENTRE, LLC Old Name
LESSENBERRY BUILDING CENTRE, INC. Merger

Assumed Names

Name Status Expiration Date
LESSENBERRY DO-IT CENTER Inactive 2006-09-17

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-01-01
Annual Report 2022-05-01
Annual Report 2021-02-26
Annual Report 2020-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR11P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7625.00
Base And Exercised Options Value:
7625.00
Base And All Options Value:
7625.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-05
Description:
WATER HEATER REPLACEMENTS DUE TO FLOODIN
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
4540: WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
INPP5535100344
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5225.34
Base And Exercised Options Value:
5225.34
Base And All Options Value:
5225.34
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-06-30
Description:
ROOFING MATERIALS
Naics Code:
423330: ROOFING, SIDING, AND INSULATION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS
Procurement Instrument Identifier:
INPP5535100703
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6125.18
Base And Exercised Options Value:
6125.18
Base And All Options Value:
6125.18
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-11-11
Description:
TAS:: 14 1035::TAS RECOVERY MACA PMIS# 142109 CEDAR SINK TRAIL MATERIALS
Naics Code:
423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State