Search icon

LEEN CONTRACTING, LLC

Company Details

Name: LEEN CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 2023 (2 years ago)
Organization Date: 06 Jan 2023 (2 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1251463
Number of Employees: Small (0-19)
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: 49 Beefhide Crk, Jenkins, KY 41537
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D5ZJA8EF3M21 2025-01-18 5724 ROBINSON CREEK ROAD, ROBINSON CREEK, KY, 41560, 8554, USA 5724 ROBINSON CREEK ROAD, ROBINSON CREEK, KY, 41560, 8554, USA

Business Information

URL www.leencontracting.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-22
Initial Registration Date 2023-02-01
Entity Start Date 2023-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541618, 561110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JORDAN ADAMS
Role OWNER
Address 5724 ROBINSON CREEK RD, ROBINSON CREEK, KY, 41560, 8554, USA
Title ALTERNATE POC
Name LEVI NEWSOM
Role OWNER
Address 49 BEEFHIDE CRK, JENKINS, KY, 41537, USA
Government Business
Title PRIMARY POC
Name JORDAN ADAMS
Role OWNER
Address 5724 ROBINSON CREEK RD, ROBINSON CREEK, KY, 41560, 8554, USA
Title ALTERNATE POC
Name LEVI NEWSOM
Role OWNER
Address 49 BEEFHIDE CRK, JENKINS, KY, 41537, USA
Past Performance
Title PRIMARY POC
Name JORDAN ADAMS
Role OWNER
Address 5724 ROBINSON CREEK RD, ROBINSON CREEK, KY, 41560, USA
Title ALTERNATE POC
Name LEVI NEWSOM
Role OWNER
Address 49 BEEFHIDE CRK, JENKINS, KY, 41537, USA

Registered Agent

Name Role
Levi Newsom Registered Agent

Manager

Name Role
Levi Newsom Manager

Organizer

Name Role
Jordan Adams Organizer

Member

Name Role
Jordan Adams Member

Assumed Names

Name Status Expiration Date
Hillbilly Rentals Active 2028-10-31

Filings

Name File Date
Principal Office Address Change 2025-03-11
Reinstatement Certificate of Existence 2025-03-11
Reinstatement 2025-03-11
Registered Agent name/address change 2025-03-11
Reinstatement Approval Letter Revenue 2025-03-07
Administrative Dissolution 2024-10-12
Certificate of Assumed Name 2023-10-31
Articles of Organization 2023-01-06

Sources: Kentucky Secretary of State