Search icon

ALL HOURS LOCK & KEY, LLC

Company Details

Name: ALL HOURS LOCK & KEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2008 (16 years ago)
Organization Date: 05 Dec 2008 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0718863
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 653 SQUIRES ROAD, 653 SQUIRES ROAD, LEXINGTON, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL HOURS LOCK & KEY LLC CBS BENEFIT PLAN 2023 263795449 2024-12-30 ALL HOURS LOCK & KEY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811490
Sponsor’s telephone number 8593213417
Plan sponsor’s address 735 RED MILE ROAD, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ALL HOURS LOCK & KEY LLC CBS BENEFIT PLAN 2022 263795449 2023-12-27 ALL HOURS LOCK & KEY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811490
Sponsor’s telephone number 8593213417
Plan sponsor’s address 735 RED MILE ROAD, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RADWAN BROWN & COMPANY, PSC Registered Agent

Organizer

Name Role
MICHAEL JENSEN Organizer

Member

Name Role
Michael David Jensen Member

Assumed Names

Name Status Expiration Date
LEXINGTON LOCKSMITH LLC Inactive 2022-09-15

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-29
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Certificate of Assumed Name 2023-05-01
Annual Report 2022-04-06
Annual Report 2021-04-19
Annual Report 2020-04-14
Principal Office Address Change 2019-12-17
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6744857100 2020-04-14 0457 PPP 735 LANE ALLEN RD, LEXINGTON, KY, 40504-3631
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3631
Project Congressional District KY-06
Number of Employees 4
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35812.63
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-22 2025 Education and Labor Cabinet Kentucky Educational Television Supplies Building Materials & Supplies 100
Executive 2023-09-26 2024 Education and Labor Cabinet Kentucky Educational Television Supplies Building Materials & Supplies 30
Executive 2023-08-25 2024 Education and Labor Cabinet Kentucky Educational Television Supplies Building Materials & Supplies 63
Executive 2023-08-16 2024 Finance & Administration Cabinet Department Of Revenue Misc Commodities & Other Exp Filing Fees And Court Costs 105
Executive 2023-07-25 2024 Education and Labor Cabinet Kentucky Educational Television Supplies Building Materials & Supplies 82

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 12.25 $31,028 $3,500 3 1 2021-12-09 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 12.00 $7,500 $3,500 2 1 2017-08-31 Final

Sources: Kentucky Secretary of State