Search icon

LOCKMASTERS, INC.

Headquarter

Company Details

Name: LOCKMASTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 2005 (20 years ago)
Organization Date: 23 Jun 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0615986
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of LOCKMASTERS, INC., COLORADO 20191406867 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCKMASTERS, INC. 401(K) PROFIT SHARING PLAN 2023 203112944 2024-07-19 LOCKMASTERS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DR., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing ASHLEY PRALL
Valid signature Filed with authorized/valid electronic signature
LOCKMASTERS, INC. 401(K) PROFIT SHARING PLAN 2022 203112944 2023-06-14 LOCKMASTERS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DR., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing ASHLEY PRALL
Valid signature Filed with authorized/valid electronic signature
LOCKMASTERS, INC. 401(K) PROFIT SHARING PLAN 2021 203112944 2022-09-29 LOCKMASTERS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DR., NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ASHLEY PRALL
Valid signature Filed with authorized/valid electronic signature
LOCKMASTERS INC 401K PROFIT SHARING PLAN 2020 203112944 2021-05-19 LOCKMASTERS INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
LOCKMASTERS INC 401K PROFIT SHARING PLAN 2019 203112944 2020-06-24 LOCKMASTERS INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
LOCKMASTERS INC 401K PROFIT SHARING PLAN 2018 203112944 2019-06-18 LOCKMASTERS INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C WATTS DR, NICHOLASVILLE, KY, 40356
LOCKMASTERS INC 401K PROFIT SHARING PLAN 2017 203112944 2018-09-21 LOCKMASTERS INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C WATTS DRIVE, NICHOLASVILLE, KY, 403562597
LOCKMASTERS INC 401K PROFIT SHARING PLAN 2016 203112944 2017-06-22 LOCKMASTERS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C WATTS DRIVE, NICHOLASVILLE, KY, 403562597
LOCKMASTERS INC 401K PROFIT SHARING PLAN 2015 203112944 2016-07-11 LOCKMASTERS INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C WATTS DRIVE, NICHOLASVILLE, KY, 403562597
LOCKMASTERS INC 401K PROFIT SHARING PLAN 2014 203112944 2015-07-28 LOCKMASTERS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 403562597

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing MARK MILLER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/04/20140604141021P030125904645001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing MARK MILLER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/27/20130627164858P040354707969001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing MARK MILLER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/10/10/20121010163406P030001028628001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 203112944
Plan administrator’s name LOCKMASTERS, INC.
Plan administrator’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8598856041

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MARK C. MILLER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/09/30/20110930142614P030139920289002.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 203112944
Plan administrator’s name LOCKMASTERS, INC.
Plan administrator’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8598856041

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing MARK C. MILLER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/09/24/20100924141714P030001638279002.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 423990
Sponsor’s telephone number 8598856041
Plan sponsor’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 203112944
Plan administrator’s name LOCKMASTERS, INC.
Plan administrator’s address 2101 JOHN C. WATTS DRIVE, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8598856041

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing MARK C. MILLER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Preston P Parnell Director
Alexander Schull Director
Tim Abner Director
Erik Kownacki Director
Robert D. Haswell Director
Stephanie B. Miller Director
Gary A. Binning Director

Officer

Name Role
JOE MCCORMACK Officer

Incorporator

Name Role
C. TIMOTHY CONE Incorporator

Registered Agent

Name Role
JOE MCCORMACK Registered Agent

Former Company Names

Name Action
NEW ACQUISITIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
LOCKMASTERS SECURITY INSTITUTE Inactive 2024-02-26

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-15
Certificate of Assumed Name 2024-04-15
Annual Report 2023-05-01
Annual Report 2022-05-17
Registered Agent name/address change 2022-05-17
Annual Report 2021-06-04
Registered Agent name/address change 2021-06-04
Annual Report 2020-03-20
Annual Report 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2453137109 2020-04-10 0457 PPP 2101 John C Watts Dr, NICHOLASVILLE, KY, 40356-2597
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 683000
Loan Approval Amount (current) 683000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2597
Project Congressional District KY-06
Number of Employees 57
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 686648.9
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Supplies Building Materials & Supplies 197
Executive 2024-11-25 2025 Education and Labor Cabinet Department For Workforce Investment Supplies Building Materials & Supplies 1397.12
Executive 2023-09-28 2024 Education and Labor Cabinet Department For Workforce Investment Supplies Building Materials & Supplies 149.89

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400268 Patent 1994-07-22 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1994-07-22
Termination Date 1996-04-02
Date Issue Joined 1996-01-30
Pretrial Conference Date 1996-02-12
Trial Begin Date 1996-02-27
Trial End Date 1996-03-26
Section 0145

Parties

Name LOCKMASTERS, INC.
Role Plaintiff
Name MAS-HAMILTON GROUP,
Role Defendant

Sources: Kentucky Secretary of State