Search icon

QUICK PICK LOCKOUT SERVICE LLC

Company Details

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

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

Business Information

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

Manager

Name Role
Jonathan David Taylor Manager

Organizer

Name Role
JAMES KETTERING Organizer
JONATHAN TAYLOR Organizer

Registered Agent

Name Role
C. DODD HARRIS IV Registered Agent

Assumed Names

Name Status Expiration Date
MRQUICKPICK Inactive 2023-03-08

Filings

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