Search icon

Locked In LLC

Company Details

Name: Locked In LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2016 (9 years ago)
Organization Date: 07 Oct 2014 (11 years ago)
Authority Date: 16 Jan 2016 (9 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0941751
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 521 South 4th Street, Louisville, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Bill Kervaski Registered Agent

Manager

Name Role
Michael Snyder Manager

Authorized Rep

Name Role
Bill Kervaski Authorized Rep

Assumed Names

Name Status Expiration Date
Locked In LLC Active -

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-24
Annual Report 2020-06-30
Annual Report 2019-06-23
Registered Agent name/address change 2018-09-26
Annual Report 2018-04-20
Annual Report 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7120677700 2020-05-01 0457 PPP 521 S 4TH ST, LOUISVILLE, KY, 40202-2503
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27961
Loan Approval Amount (current) 27961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2503
Project Congressional District KY-03
Number of Employees 8
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28380.8
Forgiveness Paid Date 2021-11-04

Sources: Kentucky Secretary of State