Search icon

LEWIS BROTHERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS BROTHERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2000 (25 years ago)
Organization Date: 28 Sep 2000 (25 years ago)
Last Annual Report: 02 Mar 2024 (a year ago)
Organization Number: 0502813
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41774
City: Viper, Farler
Primary County: Perry County
Principal Office: 4847 LEFT FORK MACES CREEK RD., VIPER, KY 41774
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN LEWIS INC. Registered Agent

President

Name Role
Brian K Lewis President

Director

Name Role
BRIAN K LEWIS Director

Incorporator

Name Role
BRIAN LEWIS Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-439-4967
Contact Person:
BRIAN LEWIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3305615

Unique Entity ID

Unique Entity ID:
SBV8LL4AKML9
CAGE Code:
30GS7
UEI Expiration Date:
2025-08-03

Business Information

Activation Date:
2024-08-06
Initial Registration Date:
2004-08-25

Commercial and government entity program

CAGE number:
30GS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-06
CAGE Expiration:
2029-08-06
SAM Expiration:
2025-08-03

Contact Information

POC:
BRIAN LEWIS

Form 5500 Series

Employer Identification Number (EIN):
611374514
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-02
Annual Report 2023-03-25
Annual Report 2022-03-02
Annual Report 2021-02-10
Annual Report 2020-05-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR13M0085
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9899.00
Base And Exercised Options Value:
9899.00
Base And All Options Value:
9899.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-23
Description:
IGF::OT::IGF REPLACEMENT OF CONTROL TOWER DOORS FOR BUCKHORN LAKE, BUCKHORN, KY
Naics Code:
238130: FRAMING CONTRACTORS
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-19
Type:
Planned
Address:
18392 KY HWY 28, BUCKHORN, KY, 41721
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,865
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,181.57
Servicing Lender:
Mountain Association for Community Economic Development, Inc.
Use of Proceeds:
Payroll: $55,865

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 439-3967
Add Date:
2004-11-16
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State