Search icon

ALERT CENTRE, INC.

Company Details

Name: ALERT CENTRE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1989 (35 years ago)
Authority Date: 08 Nov 1989 (35 years ago)
Last Annual Report: 05 Jun 1996 (29 years ago)
Organization Number: 0265280
Principal Office: ELI D. SCHOENFIELD, ESQ, KAY COLLYER & BOOSE LLP, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY 100172299
Place of Formation: DELAWARE

Director

Name Role
GLEN W. BARNARD Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE ALERT CENTRE, INC. Old Name

Assumed Names

Name Status Expiration Date
THE ALERT CENTRE PROTECTIVE SERVICES Inactive -

Filings

Name File Date
Certificate of Withdrawal 1997-05-15
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1993-09-07
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Application for Certificate of Authority 1989-11-08

Sources: Kentucky Secretary of State