Search icon

SURELOCK MCGILL, LLC

Company Details

Name: SURELOCK MCGILL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2014 (11 years ago)
Organization Date: 10 Apr 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0884378
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: SURELOCK MCGILL, LLC, 2380 FORTUNE DR., SUITE 120, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
John McGill Manager
Mike Clark Manager

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

Organizer

Name Role
LAURA A. D'ANGELO Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CDGYBH1MDTP3
CAGE Code:
9ACW1
UEI Expiration Date:
2023-04-28

Business Information

Division Name:
SURELOCK MCGILL, LLC
Activation Date:
2022-04-06
Initial Registration Date:
2022-03-23

Form 5500 Series

Employer Identification Number (EIN):
352504673
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82600.00
Total Face Value Of Loan:
82600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82600
Current Approval Amount:
82600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83650.04

Sources: Kentucky Secretary of State