Name: | INTEGRATED TECHNOLOGIES OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1974 (51 years ago) |
Organization Date: | 03 Jun 1974 (51 years ago) |
Last Annual Report: | 14 Jun 2006 (19 years ago) |
Organization Number: | 0008707 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 2440 CARTER AVENUE, PO BOX 1526, ASHLAND, KY 41105-1526 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GEORGE W. WARWICK, JR. | Director |
HARRY D. KERSTING | Director |
Jason W Franz | Director |
Jeffrey W Franz | Director |
KENNETH M. WOOLET | Director |
Name | Role |
---|---|
KENNETH M. WOOLET | Incorporator |
HARRY D. KERSTING | Incorporator |
Name | Role |
---|---|
Jason W Franz | CEO |
Name | Role |
---|---|
James W Bozarth | President |
Name | Role |
---|---|
JASON W. FRANZ | Registered Agent |
Name | Action |
---|---|
CENTRAL SOUND & ELECTRONICS, INC. | Old Name |
CENTRAL SOUND SUPPLY CO., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Statement of Change | 2006-06-23 |
Annual Report | 2006-06-14 |
Amendment | 2006-03-21 |
Annual Report | 2005-06-15 |
Annual Report | 2003-04-29 |
Annual Report | 2002-06-17 |
Annual Report | 2001-07-02 |
Annual Report | 2000-05-26 |
Annual Report | 1999-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123817603 | 0452110 | 1992-06-05 | U. S. 60 EAST, SHELBYVILLE, KY, 40065 | |||||||||||
|
Sources: Kentucky Secretary of State