Search icon

AUDIO AUTHORITY CORPORATION

Company Details

Name: AUDIO AUTHORITY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1976 (49 years ago)
Organization Date: 02 Jul 1976 (49 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0072475
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2048 MERCER RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2023 610902157 2024-09-24 AUDIO AUTHORITY CORPORATION 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER ROAD, LEXINGTON, KY, 405111071

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing THOMAS W. LOVICH
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2022 610902157 2023-10-02 AUDIO AUTHORITY CORPORATION 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER ROAD, LEXINGTON, KY, 405111071

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing THOMAS W. LOVICH
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2021 610902157 2022-09-02 AUDIO AUTHORITY CORPORATION 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER ROAD, LEXINGTON, KY, 405111071

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing THOMAS W. LOVICH
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2020 610902157 2021-08-02 AUDIO AUTHORITY CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing THOMAS W. LOVICH
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2019 610902157 2020-09-17 AUDIO AUTHORITY CORPORATION 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing THOMAS W. LOVICH
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2018 610902157 2019-07-18 AUDIO AUTHORITY CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing THOMAS W. LOVICH
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2017 610902157 2018-05-07 AUDIO AUTHORITY CORPORATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing ROBERT N SOLLEE, JR.
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2016 610902157 2017-05-09 AUDIO AUTHORITY CORPORATION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing ROBERT N SOLLEE, JR.
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2015 610902157 2016-05-18 AUDIO AUTHORITY CORPORATION 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing ROBERT N SOLLEE, JR.
Valid signature Filed with authorized/valid electronic signature
AUDIO AUTHORITY 401(K) PROFIT SHARING PLAN 2014 610902157 2015-06-24 AUDIO AUTHORITY CORPORATION 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing ROBERT N SOLLEE, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/02/20140702132617P040007231727001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing ROBERT N SOLLEE, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/03/20130703093037P030365240977001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 334310
Sponsor’s telephone number 8592334599
Plan sponsor’s address 2048 MERCER RD., LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing ROBERT N SOLLEE, JR.
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Jonathan R Sisk Director
JONATHAN SISK Director

President

Name Role
Thomas W Lovich President

Secretary

Name Role
Jonathan R Sisk Secretary

Incorporator

Name Role
JONATHAN SISK Incorporator

Officer

Name Role
Jonathan R Sisk Officer

Registered Agent

Name Role
JONATHAN R. SISK Registered Agent

Assumed Names

Name Status Expiration Date
OVATION AUDIO-VIDEO-COMPUTERS Inactive -

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-09-07
Annual Report 2023-03-14
Annual Report 2022-06-27
Annual Report 2021-07-12
Annual Report 2020-04-24
Annual Report 2019-01-04
Annual Report 2018-04-16
Annual Report 2017-05-11
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115939712 0452110 1992-03-30 2048 MERCER RD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-30
Case Closed 1992-08-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-05-11
Abatement Due Date 1992-05-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-05-11
Abatement Due Date 1992-05-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H02
Issuance Date 1992-05-11
Abatement Due Date 1992-05-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-05-11
Abatement Due Date 1992-06-18
Nr Instances 1
Nr Exposed 44
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1992-05-11
Abatement Due Date 1992-06-18
Nr Instances 1
Nr Exposed 44
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-05-11
Abatement Due Date 1992-06-18
Nr Instances 1
Nr Exposed 44
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6846417000 2020-04-07 0457 PPP 2048 MERCER RD, LEXINGTON, KY, 40511-1071
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539000
Loan Approval Amount (current) 539000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1071
Project Congressional District KY-06
Number of Employees 49
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 543776.14
Forgiveness Paid Date 2021-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500146 Trademark 2005-04-14 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-04-14
Termination Date 2005-08-03
Section 1114
Status Terminated

Parties

Name AUDIO AUTHORITY CORPORATION
Role Plaintiff
Name SRS LABS, INC.
Role Defendant
2300067 Trademark 2023-02-28 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-02-28
Termination Date 2023-10-10
Section 1114
Status Terminated

Parties

Name AUDIO AUTHORITY CORPORATION
Role Plaintiff
Name GRACE DIGITAL, INC.
Role Defendant

Sources: Kentucky Secretary of State