Search icon

BULLSEYE SD LOCKS, LLC

Company Details

Name: BULLSEYE SD LOCKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2001 (24 years ago)
Organization Date: 22 Aug 2001 (24 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0521352
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 730 Miles Point Way, Lexington, KY 40510
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLSEYE SD LOCKS LLC 401(K) PROFIT SHARING PLAN 2023 611396024 2024-06-20 BULLSEYE SD LOCKS LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 423990
Sponsor’s telephone number 8596845000
Plan sponsor’s address 730 MILES POINT WAY, LEXINGTON, KY, 40510
BULLSEYE SD LOCKS LLC 401(K) PROFIT SHARING PLAN 2022 611396024 2023-09-20 BULLSEYE SD LOCKS LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 423990
Sponsor’s telephone number 8596845000
Plan sponsor’s address 730 MILES POINT WAY, LEXINGTON, KY, 40510

Registered Agent

Name Role
JAMES H. TAYLOR Registered Agent

Organizer

Name Role
JAMES L. TAYLOR Organizer

Manager

Name Role
James H Taylor Manager

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-06-01
Annual Report 2021-05-14
Registered Agent name/address change 2021-05-11
Principal Office Address Change 2020-04-29
Annual Report 2020-04-23

Sources: Kentucky Secretary of State