Search icon

AMERICAN SOUND & ELECTRONICS, INC.

Company Details

Name: AMERICAN SOUND & ELECTRONICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1951 (74 years ago)
Organization Date: 11 Jul 1951 (74 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0001333
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 1800 RUSSELL ST., COVINGTON, KY 41014
Place of Formation: KENTUCKY

President

Name Role
Patrick Friend President

Secretary

Name Role
Patrick Friend Secretary

Treasurer

Name Role
Patrick Friend Treasurer

Director

Name Role
Patrick Friend Director

Incorporator

Name Role
GEORGE H. TOERNER Incorporator
GEORGE A. EHA Incorporator
LOUIS T. TOERNER Incorporator

Registered Agent

Name Role
JEFF SCHLOSSER Registered Agent

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.

CAGE Code:
2Y489
UEI Expiration Date:
2020-07-28

Business Information

Activation Date:
2019-07-29
Initial Registration Date:
2002-03-13

Form 5500 Series

Employer Identification Number (EIN):
610463048
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

Former Company Names

Name Action
THE AMERICAN SOUND SERVICE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2023-12-18
Annual Report 2023-06-06
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
442065.00
Total Face Value Of Loan:
442065.00
Date:
2020-04-15
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:
395207.00
Total Face Value Of Loan:
395207.00

Sources: Kentucky Secretary of State