Search icon

LOCKER SPECIALTIES, LLC

Company Details

Name: LOCKER SPECIALTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2007 (18 years ago)
Organization Date: 11 Apr 2007 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0661908
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 1187 PAINT LICK ROAD, BEREA, KY 40403
Place of Formation: KENTUCKY

Member

Name Role
Patricia L Isaacs Member

Organizer

Name Role
JAMES W. JENNINGS Organizer

Registered Agent

Name Role
PATRICIA L ISAACS Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-05-05
Annual Report 2022-03-16
Annual Report 2021-02-10
Annual Report 2020-06-30
Annual Report 2019-05-29
Annual Report 2018-06-22
Registered Agent name/address change 2017-02-28
Annual Report 2017-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307562652 0452110 2004-06-21 COMBS HALL DORMITORY EKU, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-21
Case Closed 2004-06-21

Related Activity

Type Inspection
Activity Nr 307560318

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881648401 2021-02-02 0457 PPS 1187 Paint Lick Rd, Berea, KY, 40403-9502
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berea, MADISON, KY, 40403-9502
Project Congressional District KY-06
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10036.39
Forgiveness Paid Date 2021-06-15
7373047207 2020-04-28 0457 PPP 1187 Paint Lick Road, BEREA, KY, 40403-9502
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEREA, MADISON, KY, 40403-9502
Project Congressional District KY-06
Number of Employees 2
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7443.99
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State