Search icon

LOCKPORT, LLC

Company Details

Name: LOCKPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2007 (18 years ago)
Organization Date: 28 Feb 2007 (18 years ago)
Last Annual Report: 29 Mar 2017 (8 years ago)
Managed By: Members
Organization Number: 0658572
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 6041 SMITHFIELD ROAD, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY

Member

Name Role
JACK E RUCK Member
WILLIAM B HOFFMAN Member
JAMES C LUDWIG Member

Signature

Name Role
JAMES C LUDWIG Signature

Organizer

Name Role
JAMES C. LUDWIG Organizer

Registered Agent

Name Role
JAMES C. LUDWIG Registered Agent

Filings

Name File Date
Dissolution 2017-09-13
Annual Report 2017-03-29
Annual Report 2016-03-07
Annual Report 2015-03-25
Annual Report 2014-02-27
Annual Report 2013-02-19
Annual Report 2012-02-08
Annual Report 2011-03-10
Annual Report 2010-03-29
Annual Report 2009-02-11

Sources: Kentucky Secretary of State