Search icon

LEE LOGGING, LLC

Company Details

Name: LEE LOGGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2014 (11 years ago)
Organization Date: 15 May 2014 (11 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0887392
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42047
City: Hampton
Primary County: Livingston County
Principal Office: 946 Campground RD, Hampton, KY 42047
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM LEE Registered Agent

Organizer

Name Role
WILLIAM LEE Organizer
DANIEL LEE Organizer

Member

Name Role
William LEE Member
DANIEL LEE Member

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-27
Reinstatement Certificate of Existence 2023-08-29
Principal Office Address Change 2023-08-29
Registered Agent name/address change 2023-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-11
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:
13200.00
Total Face Value Of Loan:
13200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
15000.00
Total Face Value Of Loan:
15000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-12
Type:
Planned
Address:
WOODS LN, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20116.11
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15161.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 928-2288
Add Date:
2008-11-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State