Search icon

ACME LOCK, INC.

Company Details

Name: ACME LOCK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1998 (27 years ago)
Authority Date: 09 Mar 1998 (27 years ago)
Last Annual Report: 28 Apr 2011 (14 years ago)
Organization Number: 0453407
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 815 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: OHIO

Signature

Name Role
BEVERLY J. WOODS Signature
STEVEN D WOODS Signature

President

Name Role
LAURA WOODS President

Treasurer

Name Role
STEVEN WOODS Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
STEVEN WOODS Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-04-28
Annual Report 2010-05-13
Annual Report 2009-03-11
Annual Report 2008-09-03

USAspending Awards / Financial Assistance

Date:
2020-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
3465000.00
Date:
2020-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Sources: Kentucky Secretary of State