Search icon

LOCKTECH TOOLS, INC.

Company Details

Name: LOCKTECH TOOLS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1999 (26 years ago)
Organization Date: 06 Aug 1999 (26 years ago)
Last Annual Report: 30 Apr 2001 (24 years ago)
Organization Number: 0478342
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 805-D, NEWTOWN CIRCLE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PRESTON SCOTT CECIL Registered Agent

Director

Name Role
Phyllis Kaminsky Director
Larry Stokes Director
Frank Belflower Director
Carl Sideranko Director

Secretary

Name Role
Ashley Prall Secretary

President

Name Role
Carl Sideranko President

Incorporator

Name Role
PRESTON SCOTT CECIL Incorporator

Filings

Name File Date
Dissolution 2001-10-22
Annual Report 2001-06-04
Annual Report 2000-11-21
Sixty Day Notice Return 2000-09-01
Articles of Incorporation 1999-08-06

Sources: Kentucky Secretary of State