Search icon

LOCKNET, LLC

Headquarter

Company Details

Name: LOCKNET, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1996 (29 years ago)
Organization Date: 22 Feb 1996 (29 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0412386
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Large (100+)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 800 JOHN C WATTS DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LOCKNET, LLC, RHODE ISLAND 001663321 RHODE ISLAND

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PK33YH4YUGVQ93 0412386 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O United States Corporation Agents, Inc., 9900 Corporate Campus Drive, Suite 3000, Louisville, US-KY, US, 40223
Headquarters C/O Chadwick B Miller, 800 John C Watts Drive, Nicholasville, US-KY, US, 40356

Registration details

Registration Date 2016-04-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0412386

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCKNET 401(K) PROFIT SHARING PLAN 2023 611249841 2024-04-30 LOCKNET 158
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 8598879119
Plan sponsor’s address 800 JOHN C. WATTS DR., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
LOCKNET 401(K) PROFIT SHARING PLAN 2019 611249841 2020-09-21 LOCKNET 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 8598879119
Plan sponsor’s address 800 JOHN C. WATTS DR., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
LOCKNET 401(K) PROFIT SHARING PLAN 2018 611249841 2019-07-22 LOCKNET 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 8598879119
Plan sponsor’s address 800 JOHN C. WATTS DR., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing CATHERINE WILLIE
Valid signature Filed with authorized/valid electronic signature
LOCKNET 401(K) PROFIT SHARING PLAN 2017 611249841 2018-06-21 LOCKNET 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 8598879119
Plan sponsor’s address 800 JOHN C. WATTS DR., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing PAMELA K ANDERSON
Valid signature Filed with authorized/valid electronic signature
LOCKNET 401(K) PROFIT SHARING PLAN 2016 611249841 2017-06-28 LOCKNET 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 8598879119
Plan sponsor’s address 800 JOHN C. WATTS DR., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing PAMELA K ANDERSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHADWICK B MILLER Registered Agent

Manager

Name Role
Chadwick B Miller Manager
Catherine G Miller-Willie Manager

Organizer

Name Role
J. CLAYTON MILLER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
124338 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-10-20 2023-10-20
Document Name KYR10R855 Coverage Letter.pdf
Date 2023-10-21
Document Download

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-06
Annual Report 2023-05-11
Annual Report 2022-05-18
Annual Report 2021-05-28
Annual Report 2020-02-20
Annual Report 2019-05-09
Annual Report 2018-04-16
Registered Agent name/address change 2018-04-16
Amendment 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089478307 2021-01-16 0457 PPS 800 John C Watts Dr, Nicholasville, KY, 40356-2153
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1614600
Loan Approval Amount (current) 1614600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2153
Project Congressional District KY-06
Number of Employees 168
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1624915.5
Forgiveness Paid Date 2021-09-07
4675517001 2020-04-04 0457 PPP 800 John C Watts, NICHOLASVILLE, KY, 40356-2153
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1404600
Loan Approval Amount (current) 1404600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2153
Project Congressional District KY-06
Number of Employees 148
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1412520.38
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3330620 LOCKNET, LLC - VTNHSPRV67R7 800 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356-2153
Capabilities Statement Link -
Phone Number 800-887-4307
Fax Number -
E-mail Address justint@locknet.com
WWW Page www.locknet.com
E-Commerce Website -
Contact Person JUSTIN TUNBRIGE
County Code (3 digit) 113
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 6YPD2
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 321911
NAICS Code's Description Wood Window and Door Manufacturing
Buy Green Yes
Code 321918
NAICS Code's Description Other Millwork (including Flooring)
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 561622
NAICS Code's Description Locksmiths
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 23.63 $0 $4,145 47 0 2011-05-25 Final

Sources: Kentucky Secretary of State