Search icon

ALLIANT INTEGRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANT INTEGRATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2006 (19 years ago)
Organization Date: 17 Nov 2006 (19 years ago)
Last Annual Report: 25 Feb 2020 (5 years ago)
Organization Number: 0651115
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2700 DIODE LANE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BEVERLY J. BOZARTH Registered Agent

Incorporator

Name Role
BEVERLY J. BOZARTH Incorporator
JAMES W. BOZARTH Incorporator

President

Name Role
BEVERLY BOZARTH President

Vice President

Name Role
JIM BOZARTH Vice President

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-363-8638
Contact Person:
DAN SCHLATER
User ID:
P1097146

Unique Entity ID

Unique Entity ID:
FCKWV8E2HCL4
CAGE Code:
5JW31
UEI Expiration Date:
2025-08-08

Business Information

Division Name:
ALLIANT INTEGRATORS
Activation Date:
2024-08-12
Initial Registration Date:
2009-06-19

Commercial and government entity program

CAGE number:
5JW31
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-12
CAGE Expiration:
2029-08-12
SAM Expiration:
2025-08-08

Contact Information

POC:
DAN SCHLATER

Immediate Level Owner

Vendor Certified:
2024-08-12
CAGE number:
6FLA9
Company Name:
ADT COMMERCIAL LLC

Form 5500 Series

Employer Identification Number (EIN):
861177242
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-25
Annual Report 2019-04-17
Annual Report 2018-04-16
Annual Report 2017-05-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124820P0031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
72439.38
Base And Exercised Options Value:
72439.38
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-08-14
Description:
CLIN 4001 NURSE CALL MANAGER MAINTENANCE
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
W9124817P0103
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22885.00
Base And Exercised Options Value:
22885.00
Base And All Options Value:
75785.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-28
Description:
IGF::OT::IGF NURSE CALL SYSTEM MAINTENANCE
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
GS04P11REP0012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3467.24
Base And Exercised Options Value:
3467.24
Base And All Options Value:
3467.24
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-08-25
Description:
UPRADE AND REPAIR MEPS PA SYSTEM
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J058: MAINT-REP OF COMMUNICATION EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-31
Type:
Unprog Rel
Address:
1700 OLD LEBANON ROAD, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State