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 |
Name | Role |
---|---|
Robert J Reynolds Jr. | President |
Name | Role |
---|---|
Robert J Reynolds Jr. | Secretary |
Name | Role |
---|---|
Robert J Reynolds Jr. | Treasurer |
Name | Role |
---|---|
Robert J Reynolds Jr. | Director |
ROBERT REYNOLDS | Director |
Name | Role |
---|---|
ROBERT REYNOLDS | Incorporator |
Name | Role |
---|---|
Zachary T Jewell | Vice President |
Name | Role |
---|---|
ROBERT REYNOLDS | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124601113 | 0452110 | 1995-12-18 | 220 MIDLAND TRAIL, MT. STERLING, KY, 40353 | |||||||||||
|
Sources: Kentucky Secretary of State