Search icon

Lock Logistics, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Lock Logistics, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2017 (8 years ago)
Organization Date: 09 Mar 2017 (8 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0979006
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 824 Main Street, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL WEBSTER Registered Agent

Organizer

Name Role
Nicole Lundrigan Organizer

Manager

Name Role
Maureen Webster Manager
Michael Webster Manager

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
859-479-1099
Contact Person:
MICHAEL WEBSTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2247667

Unique Entity ID

Unique Entity ID:
XKFVNTS9S563
CAGE Code:
7YMH9
UEI Expiration Date:
2026-01-30

Business Information

Activation Date:
2025-02-03
Initial Registration Date:
2017-09-15

Commercial and government entity program

CAGE number:
7YMH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
MICHAEL L. WEBSTER

Form 5500 Series

Employer Identification Number (EIN):
820746953
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
84500.00
Total Face Value Of Loan:
84500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$84,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,254.71
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $84,500

Court Cases

Court Case Summary

Filing Date:
2020-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Lock Logistics, LLC
Party Role:
Plaintiff
Party Name:
HARUN TRANSPORTATION, I,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
Lock Logistics, LLC
Party Role:
Plaintiff
Party Name:
GREENWAY TRANSPORTATION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
Lock Logistics, LLC
Party Role:
Plaintiff
Party Name:
GREENWAY TRANSPORTATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State