Search icon

American Sign Language Services Corporation

Branch

Company Details

Name: American Sign Language Services Corporation
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 2014 (11 years ago)
Organization Date: 01 Jul 1998 (27 years ago)
Authority Date: 13 May 2014 (11 years ago)
Last Annual Report: 29 Jun 2017 (8 years ago)
Branch of: American Sign Language Services Corporation, FLORIDA (Company Number P98000059315)
Organization Number: 0887179
Principal Office: 3700 COMMERCE BLVD, SUITE 216, KISSIMMEE, FL 34741
Place of Formation: FLORIDA

President

Name Role
Angela Roth President

Secretary

Name Role
Gabrielle Joseph Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Principal Office Address Change 2017-06-29
Annual Report 2017-06-29
Principal Office Address Change 2016-06-28
Annual Report 2016-06-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-07-15
Annual Report 2015-04-17
Registered Agent name/address change 2014-11-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-01-28 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 440
Judicial 2024-12-23 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 220
Judicial 2024-12-13 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 1072.5
Judicial 2024-11-18 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 1237.5
Judicial 2024-10-28 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 825
Judicial 2024-09-16 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 302.5
Judicial 2024-08-14 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 82.5
Judicial 2024-08-02 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 412.5

Sources: Kentucky Secretary of State