Search icon

LEXINGTON LOCKS, INC.

Company Details

Name: LEXINGTON LOCKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1976 (49 years ago)
Organization Date: 12 Jul 1976 (49 years ago)
Last Annual Report: 29 Jun 1990 (35 years ago)
Organization Number: 0170891
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 4441, LEXINGTON, KY 40544
Place of Formation: KENTUCKY
Common No Par Shares: 250000

Director

Name Role
DARIEL M. ELAM Director
E. LAWSON KING Director

Incorporator

Name Role
DARIEL M. ELAM Incorporator

Registered Agent

Name Role
JAMES L. TAYLOR Registered Agent

Former Company Names

Name Action
PRECISION PRODUCTS, INC. Old Name
TAYLOR RESOURCES, INC. Merger
PRECISION MACHINED PRODUCTS, INC. Old Name
TAYLOR-RARDIN, INC. Old Name

Assumed Names

Name Status Expiration Date
TAYLOR RESOURCES, INC. Inactive -

Filings

Name File Date
Dissolution 1990-12-28
Certificate of Withdrawal of Assumed Name 1990-12-20
Amendment 1990-12-20
Annual Report 1990-07-01
Amendment 1990-06-05
Amendment 1989-06-21
Statement of Change 1987-07-20
Amendment 1987-04-29
Articles of Incorporation 1986-07-12
Certificate of Assumed Name 1985-04-12

Sources: Kentucky Secretary of State