Search icon

ALARM CENTRAL OF LEXINGTON, INC.

Company Details

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

President

Name Role
Kenneth P Duff President

Secretary

Name Role
Sandra L Duff Secretary

Director

Name Role
KENNETH DUFF Director

Incorporator

Name Role
KENNETH DUFF Incorporator

Registered Agent

Name Role
KENNETH DUFF Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY ALARM SERVICES Inactive 2019-11-24
LEXINGTON CCTV Inactive 2017-01-24
ALARM CENTRAL INC Inactive 2016-02-02

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_VA833J15004_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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
PO AWARD V596A89012 2008-01-09 2008-01-19 2008-01-19
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
DO AWARD V596C80056 2007-10-01 2008-09-30 2008-09-30
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
No data IDV V596P0146 2007-10-01 No data No data
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