Search icon

INTERLOCK INDUSTRIES, INC.

Company Details

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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERLOCK INDUSTRIES, INC. CBS BENEFIT PLAN 2023 611024973 2024-12-30 INTERLOCK INDUSTRIES, INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 332300
Sponsor’s telephone number 5025692007
Plan sponsor’s address 123 S 7TH ST, LOUISVILLE, KY, 402022703

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
INTERLOCK INDUSTRIES, INC. CBS BENEFIT PLAN 2022 611024973 2023-12-27 INTERLOCK INDUSTRIES, INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 332300
Sponsor’s telephone number 5025692007
Plan sponsor’s address 123 S 7TH ST, LOUISVILLE, KY, 402022703

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INTERLOCK INDUSTRIES CBS BENEFIT PLAN 2021 611024973 2022-12-29 INTERLOCK INDUSTRIES 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 332300
Sponsor’s telephone number 5025692007
Plan sponsor’s address 545 S 3RD ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INTERLOCK INDUSTRIES CBS BENEFIT PLAN 2020 611024973 2021-12-14 INTERLOCK INDUSTRIES 9
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 332300
Sponsor’s telephone number 5025692007
Plan sponsor’s address 545 S 3RD ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
JEFFREY L MACKIN President

Secretary

Name Role
CRAIG L MACKIN Secretary

Vice President

Name Role
MICHAEL J MACKIN Vice President
JAY L MACKIN Vice President

Director

Name Role
JAY L MACKIN Director
CALVIN BAIRD, SR. Director
CALVIN BAIRD, JR. Director
DON MCCLINTON Director
JEFFREY L MACKIN Director
CRAIG L MACKIN Director
MICHAEL J MACKIN Director

Incorporator

Name Role
ROBERT L. MADDOX Incorporator

Registered Agent

Name Role
JEFFREY L. MACKIN Registered Agent

Former Company Names

Name Action
SKYLIGHT THOROUGHBRED TRAINING CENTER, INC. Merger
LBM INDUSTRIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-04
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-26
Principal Office Address Change 2022-05-26
Annual Report 2021-06-29
Annual Report 2020-06-22
Annual Report 2019-06-25
Annual Report 2018-06-28
Annual Report 2017-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200503 Insurance 2012-08-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-08-17
Termination Date 2013-06-07
Date Issue Joined 2012-12-06
Section 1441
Sub Section PR
Status Terminated

Parties

Name INTERLOCK INDUSTRIES, INC.
Role Plaintiff
Name PENNSYLVANIA MANUFACTUR,
Role Defendant
1400742 Insurance 2014-11-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 550000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-11-07
Termination Date 2017-05-22
Section 1332
Status Terminated

Parties

Name INTERLOCK INDUSTRIES, INC.
Role Plaintiff
Name AMERICAN ZURICH INSURAN,
Role Defendant

Sources: Kentucky Secretary of State