Search icon

DEFENDERS, INC.

Company Details

Name: DEFENDERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2001 (24 years ago)
Authority Date: 21 May 2001 (24 years ago)
Last Annual Report: 14 Aug 2019 (6 years ago)
Organization Number: 0516176
Principal Office: 3750 PRIORITY WAY SOUTH DRIVE, SUITE 200, INDIANAPOLIS, IN 46240
Place of Formation: INDIANA

Secretary

Name Role
Mark Colucci Secretary

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
James Boyce President

Treasurer

Name Role
Bart Shroyer Treasurer

Vice President

Name Role
Mark Colucci Vice President

Director

Name Role
David Lindsey Director

Former Company Names

Name Action
DEFENDERS, LLC Old Name
DEFENDERS, INC. Type Conversion
DEFENDER SECURITY COMPANY Old Name

Assumed Names

Name Status Expiration Date
ADT PROTECT YOUR HOME Inactive 2025-07-18
DEFENDERS Inactive 2020-04-01
DEFENDER Inactive 2019-06-17
TRUE HOME SECURITY Inactive 2018-08-30
ADEX SECURITY Inactive 2018-08-26
TRUE HOME Inactive 2017-09-24
TRUE.HOME Inactive 2017-09-24
ENJOY BETTER TV Inactive 2016-12-27
DEFENDER DIRECT Inactive 2016-12-27
TRUE ENERGY SMART AIR Inactive 2016-08-02

Filings

Name File Date
App. for Certificate of Withdrawal 2022-02-18
Certificate of Withdrawal of Assumed Name 2021-10-26
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Certificate of Assumed Name 2020-07-18
Annual Report 2020-06-22
Amendment 2020-05-29
Registered Agent name/address change 2020-03-23
Certificate of Assumed Name 2020-02-20
Annual Report 2019-08-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.71 $2,306,670 $750,000 0 80 2012-08-30 Final
GIA/BSSC Inactive 16.71 $0 $56,000 25 55 2010-09-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800119 FMLA 2018-07-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-07-13
Termination Date 2019-01-03
Date Issue Joined 2018-10-10
Pretrial Conference Date 2018-10-24
Section 2601
Status Terminated

Parties

Name CROSS
Role Plaintiff
Name DEFENDERS, INC.
Role Defendant

Sources: Kentucky Secretary of State