Name: | QUICK PICK LOCKOUT SERVICE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 2006 (19 years ago) |
Organization Date: | 08 Sep 2006 (19 years ago) |
Last Annual Report: | 07 Jan 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0646664 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40257 |
City: | Louisville, Saint Matthews, St Matthews |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 7411, LOUISVILLE, KY 40257-0411 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YVHGLVB2CNB9 | 2025-04-24 | 2101 ANN MARIE DR, LOUISVILLE, KY, 40299, 1701, USA | 799 E KLOSTERMAN RD, LOT 67, TARPON SPRINGS, FL, 34689, 2815, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | MRQUICKPICK |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-26 |
Initial Registration Date | 2018-05-08 |
Entity Start Date | 2006-09-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 335312, 335999, 336320, 336390, 423110, 423610, 485991, 485999, 487110, 488490, 488999, 561621, 811111, 811198, 812930 |
Product and Service Codes | 5110, 5120, 5130, 6135, 6140, 6160, J025, V127, V129, V212, V222, V226, V231, V301, V302, V999, W023, W025, W028, W029, W059, W061, W099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JONATHAN TAYLOR |
Role | CFO |
Address | 799 E KLOSTERMAN RD, TARPON SPRINGS, FL, 34689, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JONATHAN TAYLOR |
Role | CFO |
Address | 799 E KLOSTERMAN RD, TARPON SPRINGS, FL, 34689, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jonathan David Taylor | Manager |
Name | Role |
---|---|
JAMES KETTERING | Organizer |
JONATHAN TAYLOR | Organizer |
Name | Role |
---|---|
C. DODD HARRIS IV | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MRQUICKPICK | Inactive | 2023-03-08 |
Name | File Date |
---|---|
Annual Report | 2025-01-07 |
Annual Report | 2024-03-06 |
Annual Report | 2023-02-21 |
Annual Report | 2022-01-27 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-10 |
Annual Report | 2019-02-18 |
Annual Report | 2018-03-08 |
Certificate of Assumed Name | 2018-03-08 |
Registered Agent name/address change | 2018-03-06 |
Sources: Kentucky Secretary of State