Name: | ABLE ALARM & ELECTRONIC PROTECTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1983 (42 years ago) |
Organization Date: | 12 Aug 1983 (42 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Organization Number: | 0180591 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 54, NEW ALBANY, IN 47150 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS A. LEMLEY | Director |
Thomas Lemley | Director |
Name | Role |
---|---|
RALSTON W. STEENROD | Incorporator |
Name | Role |
---|---|
Thomas Lemley | President |
Name | Role |
---|---|
BRUCE D ATHERTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MUSIC MAGIC | Inactive | 2025-01-29 |
ABLE ALARM & SYSTEMS, INC | Inactive | 2025-01-29 |
Name | File Date |
---|---|
Annual Report | 2024-03-29 |
Registered Agent name/address change | 2023-10-25 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-27 |
Annual Report | 2021-04-17 |
Registered Agent name/address change | 2020-11-17 |
Annual Report | 2020-05-22 |
Name Renewal | 2019-08-16 |
Name Renewal | 2019-08-16 |
Annual Report | 2019-04-11 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V603C80101 | 2007-11-09 | 2007-11-19 | 2007-11-19 | |||||||||||||||||||
|
Title | LABOR AND MATERIAL TO TROUBLESHOOT AND REPAIR ALAR |
Product and Service Codes | J063: MAINT-REP OF ALARM & SIGNAL SYSTEM |
Recipient Details
Recipient | ABLE ALARM & ELECTRONIC PROTECTION, INC. |
UEI | G762TKYECHH7 |
Legacy DUNS | 115964397 |
Recipient Address | 328 E CALDWELL ST, LOUISVILLE, 402032311, UNITED STATES |
Sources: Kentucky Secretary of State