Search icon

Lockaby PLLC

Company Details

Name: Lockaby PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2016 (9 years ago)
Organization Date: 04 Feb 2016 (9 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0943458
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 476 E High St Ste 200, Lexington, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCKABY PLLC RETIREMENT PLAN 2023 811330376 2024-03-26 LOCKABY PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592637884
Plan sponsor’s address 476 E HIGH STREET SUITE 200, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing MATTHEW LOCKABY
Valid signature Filed with authorized/valid electronic signature
LOCKABY PLLC RETIREMENT PLAN 2022 811330376 2023-05-31 LOCKABY PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592637884
Plan sponsor’s address 476 E HIGH STREET SUITE 200, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing MATTHEW LOCKABY
Valid signature Filed with authorized/valid electronic signature
LOCKABY PLLC RETIREMENT PLAN 2021 811330376 2022-03-17 LOCKABY PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592637884
Plan sponsor’s address 476 E HIGH STREET SUITE 200, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing MATTHEW LOCKABY
Valid signature Filed with authorized/valid electronic signature
LOCKABY PLLC RETIREMENT PLAN 2020 811330376 2021-05-07 LOCKABY PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592637884
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 4207, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing MATTHEW LOCKABY
Valid signature Filed with authorized/valid electronic signature
LOCKABY PLLC RETIREMENT PLAN 2019 811330376 2020-08-10 LOCKABY PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592637884
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 4207, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing MATTHEW LOCKABY
Valid signature Filed with authorized/valid electronic signature
LOCKABY PLLC RETIREMENT PLAN 2018 811330376 2019-05-29 LOCKABY PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592637884
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 4207, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing MATTHEW LOCKABY
Valid signature Filed with authorized/valid electronic signature
LOCKABY PLLC RETIREMENT PLAN 2017 811330376 2018-07-17 LOCKABY PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592637884
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 4207, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MATTHEW LOCKABY
Valid signature Filed with authorized/valid electronic signature
LOCKABY PLLC RETIREMENT PLAN 2016 811330376 2017-07-20 LOCKABY PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8592637884
Plan sponsor’s address 1795 ALYSHEBA WAY, SUITE 4207, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing MATTHEW LOCKABY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
MATTHEW T LOCKABY Member

Registered Agent

Name Role
Matthew T Lockaby Registered Agent
MATTHEW T LOCKABY Registered Agent

Organizer

Name Role
Matthew T Lockaby Organizer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-05-26
Annual Report 2022-06-29
Registered Agent name/address change 2021-12-01
Principal Office Address Change 2021-12-01
Annual Report 2021-06-22
Annual Report 2020-06-02
Annual Report 2019-06-21
Annual Report 2018-06-19
Annual Report 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7582787703 2020-05-01 0457 PPP 1795 ALYSHEBA WAY, LEXINGTON, KY, 40509-2489
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-2489
Project Congressional District KY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18290.55
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State