Search icon

Lexington Homes, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Lexington Homes, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 15 Jul 2004 (21 years ago)
Business ID: 858167
State of Incorporation: MISSISSIPPI
Principal Office Address: 3636 N Central Avenue , Suite 1200Phoenix, AZ 85012

Links between entities

Type:
Headquarter of
Company Number:
F19000001833
State:
FLORIDA

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

Incorporator

Name Role Address
H D Brock Incorporator 308 Fulton StreetPo Box 941, Greenwood, MS 38935

Director

Name Role Address
Steven K. Like Director 3636 N Central Ave Suite 1200, Phoenix, AZ 85012

President

Name Role Address
Steven K. Like President 3636 N Central Ave Suite 1200, Phoenix, AZ 85012

Vice President

Name Role Address
Steven K. Like Vice President 3636 N Central Ave Suite 1200, Phoenix, AZ 85012

Secretary

Name Role Address
James P. Glew Secretary 3636 N Central Ave Suite 1200, Phoenix, AZ 85012

Treasurer

Name Role Address
Trent Hall Treasurer 3636 N Central Ave Suite 1200, Phoenix, AZ 85012

Chief Financial Officer

Name Role Address
Allison Aden Chief Financial Officer 3636 N. Central Avenue Suite 1200, Phoenix, AZ 85012

Unique Entity ID

Unique Entity ID:
M92HLFYLVRA3
CAGE Code:
45E56
UEI Expiration Date:
2026-02-12

Business Information

Activation Date:
2025-02-14
Initial Registration Date:
2005-09-26

Filings

Type Status Filed Date Description
Merger Filed 2025-03-26 Merger For CAVCO MANUFACTURING, LLC
Annual Report Filed 2025-03-18 Annual Report For Lexington Homes, Inc.
Annual Report Filed 2024-04-02 Annual Report For Lexington Homes, Inc.
Amendment Form Filed 2023-05-22 Amendment For Lexington Homes, Inc.
Annual Report Filed 2023-04-03 Annual Report For Lexington Homes, Inc.
Annual Report Filed 2022-04-20 Annual Report For Lexington Homes, Inc.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Correction Amendment Form Filed 2021-05-20 Correction For Lexington Homes, Inc.
Annual Report Filed 2021-04-13 Annual Report For Lexington Homes, Inc.
Annual Report Filed 2020-02-18 Annual Report For Lexington Homes, Inc.

USAspending Awards / Contracts

Procurement Instrument Identifier:
70FB8023F00000064
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-05-10
Description:
THE PURPOSE OF THIS MODIFICATION IS TO MODIFY THE PERIOD OF PERFORMANCE AND EXTEND THE DELIVERY DATE.
Naics Code:
321991: MANUFACTURED HOME (MOBILE HOME) MANUFACTURING
Product Or Service Code:
5450: MISCELLANEOUS PREFABRICATED STRUCTURES
Procurement Instrument Identifier:
70FB8021F00000141
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
977859.00
Base And Exercised Options Value:
977859.00
Base And All Options Value:
977859.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-08-31
Description:
ADDITIONAL MANUFACTURED HOUSING UNITS
Naics Code:
321991: MANUFACTURED HOME (MOBILE HOME) MANUFACTURING
Product Or Service Code:
5450: MISCELLANEOUS PREFABRICATED STRUCTURES
Procurement Instrument Identifier:
70FB8021F00000032
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2130696.00
Base And Exercised Options Value:
2130696.00
Base And All Options Value:
2130696.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-08-17
Description:
MHU DELIVERY ORDER AND FIRST ARTICLE TESTING.
Naics Code:
321991: MANUFACTURED HOME (MOBILE HOME) MANUFACTURING
Product Or Service Code:
5450: MISCELLANEOUS PREFABRICATED STRUCTURES

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-11
Type:
Monitoring
Address:
100 LEXINGTON CIRCLE, LEXINGTON, MS, 39095
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-04-21
Type:
Referral
Address:
100 LEXINGTON CIRCLE, LEXINGTON, MS, 39095
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-13
Type:
Planned
Address:
100 LEXINGTON CIRCLE, LEXINGTON, MS, 39095
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Lexington Homes, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Lexington Homes, Inc.
Party Role:
Defendant
Party Name:
POOLE
Party Role:
Plaintiff
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-07-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
COOK,
Party Role:
Plaintiff
Party Name:
Lexington Homes, Inc.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website