Search icon

SNAP LOCK, INC.

Company Details

Name: SNAP LOCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1992 (33 years ago)
Organization Date: 20 Jul 1992 (33 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0303042
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: PO BOX 160, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Robert J Reynolds Jr. President

Secretary

Name Role
Robert J Reynolds Jr. Secretary

Treasurer

Name Role
Robert J Reynolds Jr. Treasurer

Director

Name Role
Robert J Reynolds Jr. Director
ROBERT REYNOLDS Director

Incorporator

Name Role
ROBERT REYNOLDS Incorporator

Vice President

Name Role
Zachary T Jewell Vice President

Registered Agent

Name Role
ROBERT REYNOLDS Registered Agent

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-05-14
Annual Report 2017-05-04
Annual Report 2016-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124601113 0452110 1995-12-18 220 MIDLAND TRAIL, MT. STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-12-18
Case Closed 1995-12-18

Sources: Kentucky Secretary of State