Search icon

SECURITY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECURITY SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1989 (36 years ago)
Organization Date: 20 Jun 1989 (36 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0259910
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40159
City: Radcliff
Primary County: Hardin County
Principal Office: P.O. BOX 1120, RADCLIFF, KY 40159
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
Andrew Hardin Registered Agent

Vice President

Name Role
Elizabeth DeAnn Hardin Vice President

Director

Name Role
Andrew Glenn Hardin Director
STEVEN E. PRESLEY Director

Incorporator

Name Role
STEVEN E. PRESLEY Incorporator

President

Name Role
Andrew Glenn Hardin President

Filings

Name File Date
Registered Agent name/address change 2025-02-20
Annual Report 2025-02-20
Annual Report 2024-03-21
Registered Agent name/address change 2023-02-01
Annual Report 2023-02-01

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31762
Current Approval Amount:
31762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32042.2

Court Cases

Court Case Summary

Filing Date:
1995-05-12
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SECURITY SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
SENTINEL SYSTEMS INC,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
PRIME SECURITY DIST
Party Role:
Plaintiff
Party Name:
SECURITY SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State