Name: | ABLE SECURITY SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 1988 (37 years ago) |
Organization Date: | 21 Apr 1988 (37 years ago) |
Last Annual Report: | 29 Jan 2025 (3 months ago) |
Organization Number: | 0242853 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 709 Buttermilk Pike, Crescent Springs, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Joseph C. VonLehman | President |
Name | Role |
---|---|
JENNIFER L VONLEHMAN | Secretary |
Name | Role |
---|---|
Joseph C. Vonehman | Treasurer |
Name | Role |
---|---|
JENNIFER L VONLEHMAN | Director |
LAWRENCE W. HEIL | Director |
Joseph C VonLehman, III | Director |
JOHN DAHL | Director |
Name | Role |
---|---|
JENNIFER L. VONLEHMAN | Registered Agent |
Name | Role |
---|---|
LAWRENCE W. HEIL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-14 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-27 |
Annual Report | 2019-08-09 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5578217302 | 2020-04-30 | 0457 | PPP | 1826 Dixie Hwy, FT WRIGHT, KY, 41011-2678 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State