Search icon

LES ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LES ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2001 (24 years ago)
Organization Date: 18 Jun 2001 (24 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0517781
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1250 Paris Pike, Georgetown, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Leslie Kenner President

Secretary

Name Role
Leslie Kenner Secretary

Treasurer

Name Role
Leslie Kenner Treasurer

Vice President

Name Role
Leslie Kenner Vice President

Incorporator

Name Role
LESLIE W SARGENT Incorporator

Registered Agent

Name Role
LESLIE W. KENNER Registered Agent

Former Company Names

Name Action
H & R BLOCK GRANT COUNTY, KY, INC. Old Name

Assumed Names

Name Status Expiration Date
PROFESSIONAL TAX SERVICES Inactive 2022-08-16
PRO-TAX Inactive 2017-12-21
H & R BLOCK Inactive 2006-08-08

Filings

Name File Date
Certificate of Assumed Name 2024-09-30
Annual Report 2024-06-13
Annual Report 2023-06-15
Annual Report 2022-05-18
Principal Office Address Change 2022-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116700.00
Total Face Value Of Loan:
116700.00
Date:
2020-04-09
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2015-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28100
Current Approval Amount:
28100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28202.39
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20998.88

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State