Search icon

THE LOCK BOX, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

Name Role
JACK M. SMITH, JR. Director
J. THOMAS HENSLEY Director
THOMAS W. FREEMAN Director
FLOYD VAN COOK Director
HUGH F. MAHON Director

Registered Agent

Name Role
HUGH MAHON Registered Agent

President

Name Role
Hugh Mahon President

Treasurer

Name Role
Thomas Hensley Treasurer

Signature

Name Role
HUGH MAHON Signature

Incorporator

Name Role
JACK M. SMITH, JR. Incorporator

Filings

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

Trademarks

Serial Number:
74730969
Mark:
THE LOCK BOX INCORPORATED THE LOCK BOX
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1995-09-18
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE LOCK BOX INCORPORATED THE LOCK BOX

Goods And Services

For:
storage services
First Use:
1988-11-01
International Classes:
039 - Primary Class
Class Status:
ABANDONED

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-09-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State