Search icon

LOCKPRO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOCKPRO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1999 (26 years ago)
Organization Date: 12 Aug 1999 (26 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0478557
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3727 DIXIE HIGHWAY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Organizer

Name Role
JEFFREY J. PROHASKA Organizer

Registered Agent

Name Role
JEFFREY J PROHASKA Registered Agent

Manager

Name Role
JEFFREY J PROHASKA Manager

Assumed Names

Name Status Expiration Date
SERVICEMASTER BUILDING SERVICES Expiring 2025-05-18
COLONIAL BUILDING SERVICES Inactive 2004-08-12
THE MAID BRIGADE Inactive 2004-08-12

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Principal Office Address Change 2023-08-09
Registered Agent name/address change 2023-08-09
Annual Report 2023-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132600.00
Total Face Value Of Loan:
132600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132600
Current Approval Amount:
132600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131995

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State