Search icon

LSK, INC.

Company Details

Name: LSK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2003 (22 years ago)
Organization Date: 07 Mar 2003 (22 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Organization Number: 0555687
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 200 KENTEX DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Cory Crowley President

Secretary

Name Role
Cory Crowley Secretary

Registered Agent

Name Role
JAMES KOINIS Registered Agent

Incorporator

Name Role
CORY WAYNE CROWLEY Incorporator

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-07-18
Annual Report 2023-05-08
Annual Report 2022-05-09
Annual Report 2021-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
51669.97
Total Face Value Of Loan:
51669.97

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51669.97
Current Approval Amount:
51669.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52077.67

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.40 $1,050,000 $200,000 4 10 2015-12-10 Prelim

Sources: Kentucky Secretary of State