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 (25 years ago)
Organization Date: 22 Dec 1999 (25 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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State