Name: | JUSTICE AV SOLUTIONS INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Dec 2008 (16 years ago) |
Branch of: | JUSTICE AV SOLUTIONS INC., KENTUCKY (Company Number 0156984) |
Identification Number: | 000487963 |
Place of Formation: | KENTUCKY |
Principal Address: | 13020 MIDDLETOWN INDUSTRIAL BLVD., LOUISVILLE, KY, 40223, USA |
Purpose: | AUDIO AND VIDEO EQUIPMENT MANUFACTURING |
Fictitious names: |
JAVS (trading name, 2008-12-15 - ) |
Historical names: |
Jefferson Audio Video Systems, Inc. |
NAICS
334310 Audio and Video Equipment ManufacturingThis industry comprises establishments primarily engaged in manufacturing electronic audio and video equipment for home entertainment, motor vehicles, and public address and musical instrument amplification. Examples of products made by these establishments are digital video recorders, televisions, stereo equipment, speaker systems, household-type video cameras, jukeboxes, and amplifiers for musical instruments and public address systems. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANDREW R GREEN | CEO/OWNER/CHAIR/DIRECTOR/PRESIDENT | 13020 MIDDLETOWN INDUSTRIAL BLVD. LOUISVILLE, KY 40223 USA |
Name | Role | Address |
---|---|---|
ELAINE G BUSH | CFO/DIRECTOR/ SECRETARY | 13020 MIDDLETOWN INDUSTRIAL BLVD. LOUISVILLE, KY 40223 USA |
Name | Role | Address |
---|---|---|
BRIAN GREEN | COO/DIRECTOR/TREASURER | 13020 MIDDLETOWN INDUSTRIAL BLVD. LOUISVILLE, KY 40223 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-11-30 | Jefferson Audio Video Systems, Inc. | JUSTICE AV SOLUTIONS INC. |
Number | Name | File Date |
---|---|---|
202453011570 | Annual Report | 2024-04-29 |
202333333020 | Annual Report | 2023-04-19 |
202216246090 | Annual Report | 2022-04-29 |
202198495600 | Annual Report | 2021-06-21 |
202196858290 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033351090 | Annual Report | 2020-01-29 |
201985451850 | Annual Report | 2019-01-30 |
201858288390 | Annual Report | 2018-02-14 |
201733747420 | Annual Report | 2017-02-08 |
201628274240 | Application for Amended Certificate of Authority | 2016-11-30 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State