Name: | ALARM CENTRAL OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1993 (32 years ago) |
Last Annual Report: | 02 Apr 2015 (10 years ago) |
Organization Number: | 0310495 |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 604 BIZZELL DR # 150, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Kenneth P Duff | President |
Name | Role |
---|---|
Sandra L Duff | Secretary |
Name | Role |
---|---|
KENNETH DUFF | Director |
Name | Role |
---|---|
KENNETH DUFF | Incorporator |
Name | Role |
---|---|
KENNETH DUFF | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY ALARM SERVICES | Inactive | 2019-11-24 |
LEXINGTON CCTV | Inactive | 2017-01-24 |
ALARM CENTRAL INC | Inactive | 2016-02-02 |
Name | File Date |
---|---|
Dissolution | 2016-03-16 |
Certificate of Withdrawal of Assumed Name | 2015-11-02 |
Certificate of Withdrawal of Assumed Name | 2015-11-02 |
Certificate of Withdrawal of Assumed Name | 2015-11-02 |
Renewal of Assumed Name Return | 2015-08-11 |
Annual Report | 2015-04-02 |
Name Renewal | 2014-09-11 |
Registered Agent name/address change | 2014-02-07 |
Principal Office Address Change | 2014-02-07 |
Annual Report | 2014-02-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | VA833J15004 | 2011-09-15 | 2011-09-30 | 2011-09-30 | |||||||||||||||||||||
|
Title | ALARM MONITORING MODIFICATION TO EXTEND ORDER THROUGH 9/30/11 |
NAICS Code | 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS) |
Product and Service Codes | L063: TECH REP SVCS/ALARM & SIGNAL SYSTEM |
Recipient Details
Recipient | ALARM CENTRAL OF LEXINGTON, INC. |
UEI | JUECZ2JABVC9 |
Legacy DUNS | 181050766 |
Recipient Address | 215 CEDAR ST, LEXINGTON, 405082901, UNITED STATES |
Unique Award Key | CONT_AWD_V596A89012_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | BOSCH D2212BE ALAMR CONTROLLER/COMMUNICATOR. BOSC |
Product and Service Codes | 6350: MISC ALARM, SIGNAL, SEC SYSTEMS |
Recipient Details
Recipient | ALARM CENTRAL OF LEXINGTON, INC. |
UEI | JUECZ2JABVC9 |
Legacy DUNS | 181050766 |
Recipient Address | 215 CEDAR ST, LEXINGTON, 405082901, UNITED STATES |
Unique Award Key | CONT_AWD_V596C80056_3600_V596P0146_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | ALARM COMPANY TO MONITOR THE BUILDING WHEN IT IS V |
NAICS Code | 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS) |
Product and Service Codes | J063: MAINT-REP OF ALARM & SIGNAL SYSTEM |
Recipient Details
Recipient | ALARM CENTRAL OF LEXINGTON, INC. |
UEI | JUECZ2JABVC9 |
Legacy DUNS | 181050766 |
Recipient Address | 215 CEDAR ST, LEXINGTON, 405082901, UNITED STATES |
Unique Award Key | CONT_IDV_V596P0146_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | MAINTENANCE ALARM SECURITY |
NAICS Code | 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS) |
Product and Service Codes | S211: SURVEILLANCE SERVICES |
Recipient Details
Recipient | ALARM CENTRAL OF LEXINGTON, INC. |
UEI | JUECZ2JABVC9 |
Legacy DUNS | 181050766 |
Recipient Address | 215 CEDAR ST, LEXINGTON, 405082901, UNITED STATES |
Sources: Kentucky Secretary of State