Name: | THE LOCK BOX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1988 (37 years ago) |
Organization Date: | 22 Apr 1988 (37 years ago) |
Last Annual Report: | 13 Jun 2018 (7 years ago) |
Organization Number: | 0242866 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 387 WHIRLAWAY DR., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JACK M. SMITH, JR. | Director |
J. THOMAS HENSLEY | Director |
THOMAS W. FREEMAN | Director |
FLOYD VAN COOK | Director |
HUGH F. MAHON | Director |
Name | Role |
---|---|
HUGH MAHON | Registered Agent |
Name | Role |
---|---|
Hugh Mahon | President |
Name | Role |
---|---|
Thomas Hensley | Treasurer |
Name | Role |
---|---|
HUGH MAHON | Signature |
Name | Role |
---|---|
JACK M. SMITH, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-04-24 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-29 |
Annual Report | 2016-03-23 |
Annual Report | 2015-05-13 |
Sources: Kentucky Secretary of State