LEE MASONRY PRODUCTS, INC.
Headquarter
Name: | LEE MASONRY PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2006 (19 years ago) |
Organization Date: | 23 Feb 2006 (19 years ago) |
Last Annual Report: | 20 Feb 2025 (5 months ago) |
Organization Number: | 0632966 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Large (100+) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1005 N Vine Street, Hopkinsville, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500000 |
Name | Role |
---|---|
Matt Daniels | President |
Name | Role |
---|---|
Kellie Mysinger | Secretary |
Name | Role |
---|---|
Brandon Shirley | Vice President |
Name | Role |
---|---|
Kellie Mysinger | Treasurer |
Name | Role |
---|---|
Dion Houchins | Director |
Brandon Shirley | Director |
Matt Daniels | Director |
Name | Role |
---|---|
CAROL LEE | Incorporator |
Name | Role |
---|---|
KELLIE A MYSINGER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
43862 | Wastewater | KPDES Ind Gen'l Const Mat Mod | Approval Issued | 2021-08-09 | 2021-08-09 | |||||||||
|
||||||||||||||
43862 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2020-07-31 | 2020-07-31 | |||||||||
|
||||||||||||||
38096 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-08-28 | 2018-08-28 | |||||||||
|
||||||||||||||
38096 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-03-09 | 2018-03-09 | |||||||||
|
||||||||||||||
43862 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2017-05-04 | 2017-05-04 | |||||||||
|
Name | Action |
---|---|
LEE BROTHERS BRICK, INC. | Old Name |
LEE MASONRY PRODUCTS, LLC | Merger |
LEE BRICK COMPANY, LLC | Old Name |
LEE MASONRY PRODUCTS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BLUE LAKE BLOCK OF FRANKFORT | Inactive | - |
MOUNTAIN STONE | Active | 2028-09-07 |
MTS MANUFACTURING | Active | 2028-09-07 |
LEE BUILDING PRODUCTS | Active | 2027-10-25 |
MEADE BLOCK & STONE | Inactive | 2025-03-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Assumed Name renewal | 2024-10-17 |
Annual Report | 2024-04-30 |
Name Renewal | 2023-09-07 |
Name Renewal | 2023-09-07 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 664.76 |
Executive | 2024-12-23 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Supplies | Building Materials & Supplies | 1225.7 |
Executive | 2024-11-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Supplies | Building Materials & Supplies | 152.33 |
Sources: Kentucky Secretary of State