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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CDGYBH1MDTP3 2023-04-28 2380 FORTUNE DR STE 120, LEXINGTON, KY, 40509, 4287, USA 2380 FORTUNE DR STE 120, LEXINGTON, KY, 40509, 4287, USA

Business Information

URL www.surelockmcgill.com
Division Name SURELOCK MCGILL, LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-04-06
Initial Registration Date 2022-03-23
Entity Start Date 2014-04-10
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 332510
Product and Service Codes L053

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMANDA MILLER
Role PRODUCTION MANAGER
Address 2380 FORTUNE DR STE 120, LEXINGTON, KY, 40509, USA
Government Business
Title PRIMARY POC
Name JAMES STEWART
Role VICE PRESIDENT SALES AND MARKETING
Address 2380 FORTUNE DR STE 120, LEXINGTON, KY, 40509, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURELOCK MCGILL LLC CBS BENEFIT PLAN 2023 352504673 2024-12-30 SURELOCK MCGILL LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 332510
Sponsor’s telephone number 8598997870
Plan sponsor’s address 2380 FORTUNE DRIVE, STE 120, LEXINGTON, KY, 40509

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
SURELOCK MCGILL LLC CBS BENEFIT PLAN 2022 352504673 2023-12-27 SURELOCK MCGILL LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 332510
Sponsor’s telephone number 8598997870
Plan sponsor’s address 2380 FORTUNE DRIVE, STE 120, LEXINGTON, KY, 40509

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
SURELOCK MCGILL LLC CBS BENEFIT PLAN 2021 352504673 2022-12-29 SURELOCK MCGILL LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 332510
Sponsor’s telephone number 8598997870
Plan sponsor’s address 2380 FORTUNE DRIVE, STE 120, LEXINGTON, KY, 40509

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SURELOCK MCGILL LLC CBS BENEFIT PLAN 2020 352504673 2021-12-14 SURELOCK MCGILL LLC 6
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 332510
Sponsor’s telephone number 8598997870
Plan sponsor’s address 2380 FORTUNE DRIVE, STE 120, LEXINGTON, KY, 40509

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-06-16
Registered Agent name/address change 2019-06-21
Annual Report 2019-06-14
Annual Report 2018-06-21
Annual Report 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787077103 2020-04-13 0457 PPP 2380 FORTUNE DR SUITE 120, LEXINGTON, KY, 40509-4108
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-4108
Project Congressional District KY-06
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83650.04
Forgiveness Paid Date 2021-07-29

Sources: Kentucky Secretary of State