Search icon

AUDIO ALERT SYSTEMS OF AMERICA, INC

Company Details

Name: AUDIO ALERT SYSTEMS OF AMERICA, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1980 (45 years ago)
Organization Date: 09 Jun 1980 (45 years ago)
Last Annual Report: 15 Apr 2004 (21 years ago)
Organization Number: 0147331
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4208 DOVER RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Director

Name Role
DONALD W. ISAACS Director
HENRY C. ISAACS Director
GLENN S. ISAACS Director

Incorporator

Name Role
DONALD W. ISAACS Incorporator
HENRY C. ISAACS Incorporator
THOMAS G. ISAACS Incorporator
GLENN S. ISAACS Incorporator
MAX C. ISAACS Incorporator

Registered Agent

Name Role
GLENN S. ISAACS Registered Agent

Vice President

Name Role
Virginia Isaacs Vice President

President

Name Role
Lisa Hayes President

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-12-03
Annual Report 2002-11-06
Annual Report 2001-04-05
Annual Report 2000-03-31
Annual Report 1999-05-20
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State