Name: | INTERLOCK INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1982 (42 years ago) |
Organization Date: | 15 Dec 1982 (42 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Organization Number: | 0162373 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 123 SOUTH 7TH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
JAY L MACKIN | Vice President |
MICHAEL J MACKIN | Vice President |
Name | Role |
---|---|
JEFFREY L MACKIN | President |
Name | Role |
---|---|
CRAIG L MACKIN | Secretary |
Name | Role |
---|---|
JEFFREY L MACKIN | Director |
CRAIG L MACKIN | Director |
MICHAEL J MACKIN | Director |
JAY L MACKIN | Director |
CALVIN BAIRD, SR. | Director |
CALVIN BAIRD, JR. | Director |
DON MCCLINTON | Director |
Name | Role |
---|---|
ROBERT L. MADDOX | Incorporator |
Name | Role |
---|---|
JEFFREY L. MACKIN | Registered Agent |
Name | Action |
---|---|
SKYLIGHT THOROUGHBRED TRAINING CENTER, INC. | Merger |
LBM INDUSTRIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-04 |
Principal Office Address Change | 2022-05-26 |
Annual Report | 2022-05-26 |
Registered Agent name/address change | 2022-05-26 |
Sources: Kentucky Secretary of State