Search icon

INTEGRATED TECHNOLOGIES OF LOUISVILLE, INC.

Company Details

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

Director

Name Role
GEORGE W. WARWICK, JR. Director
HARRY D. KERSTING Director
Jason W Franz Director
Jeffrey W Franz Director
KENNETH M. WOOLET Director

Incorporator

Name Role
KENNETH M. WOOLET Incorporator
HARRY D. KERSTING Incorporator

CEO

Name Role
Jason W Franz CEO

President

Name Role
James W Bozarth President

Registered Agent

Name Role
JASON W. FRANZ Registered Agent

Former Company Names

Name Action
CENTRAL SOUND & ELECTRONICS, INC. Old Name
CENTRAL SOUND SUPPLY CO., INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123817603 0452110 1992-06-05 U. S. 60 EAST, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-05
Case Closed 1992-06-12

Sources: Kentucky Secretary of State