Search icon

F.P.L. DOORLOCK HARDWARE, INC.

Company Details

Name: F.P.L. DOORLOCK HARDWARE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2007 (17 years ago)
Authority Date: 29 Nov 2007 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0679748
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40456
City: Mount Vernon, Climax, Conway, Disputanta
Primary County: Rockcastle County
Principal Office: 410 INDUSTRIAL PARK RD., MOUNT VERNON, KY 40456
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F P L DOORLOCK HARDWARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 770536216 2021-06-02 F P L DOORLOCK HARDWARE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423700
Sponsor’s telephone number 6062560213
Plan sponsor’s address 410 INDUSTRIAL PARK ROAD, MOUNT VERNON, KY, 40456

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing VINCENZA GOETZE
Valid signature Filed with authorized/valid electronic signature
F P L DOORLOCK HARDWARE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 770536216 2020-07-17 F P L DOORLOCK HARDWARE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423700
Sponsor’s telephone number 6062560213
Plan sponsor’s address 410 INDUSTRIAL PARK ROAD, MOUNT VERNON, KY, 40456

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing ENZA GOETZE
Valid signature Filed with authorized/valid electronic signature
FPL DOORLOCK HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2018 770536216 2019-07-02 F P L DOORLOCK HARDWARE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423700
Sponsor’s telephone number 6062560213
Plan sponsor’s address 410 INDUSTRIAL PARK ROAD, MOUNT VERNON, KY, 40456

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing ENZA GOETZE
Valid signature Filed with authorized/valid electronic signature
FPL DOORLOCK HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2017 770536216 2018-07-09 F P L DOORLOCK HARDWARE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423700
Sponsor’s telephone number 6062560213
Plan sponsor’s address 410 INDUSTRIAL PARK ROAD, MOUNT VERNON, KY, 40456

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing ENZA GOETZE
Valid signature Filed with authorized/valid electronic signature
FPL DOORLOCK HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2016 770536216 2017-07-24 F P L DOORLOCK HARDWARE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423700
Sponsor’s telephone number 6062560213
Plan sponsor’s address 410 INDUSTRIAL PARK ROAD, MOUNT VERNON, KY, 40456

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ENZA GOETZE
Valid signature Filed with authorized/valid electronic signature
FPL DOORLOCK HARDWARE INC 401 K PROFIT SHARING PLAN TRUST 2015 770536216 2016-07-15 F P L DOORLOCK HARDWARE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423700
Sponsor’s telephone number 6062560213
Plan sponsor’s address 410 INDUSTRIAL PARK ROAD, MOUNT VERNON, KY, 40456

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing VINCENZA GOETZE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Timothy James Goetze President

Secretary

Name Role
Stephanie Paola Goetze Secretary

Officer

Name Role
Micah Paul Alonzo Officer

Director

Name Role
Timothy James Goetze Director
Micah Paul Alonzo Director
Stephanie Paola Goetze Director
Vincenza Goetze Director

Registered Agent

Name Role
TIMOTHY GOETZE Registered Agent

Vice President

Name Role
Vincenza Goetze Vice President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-08-04
Annual Report 2021-05-20
Annual Report 2020-04-14
Annual Report 2019-08-12
Annual Report 2018-07-06
Annual Report 2017-04-25
Annual Report 2016-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200036 Patent 2012-02-14 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-02-14
Termination Date 2012-07-27
Section 0271
Status Terminated

Parties

Name F.P.L. DOORLOCK HARDWARE, INC.
Role Defendant
Name HOPPE HOLDING AG
Role Plaintiff

Sources: Kentucky Secretary of State