Search icon

JUSTICE AV SOLUTIONS INC.

Branch

Company Details

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.

Industry & Business Activity

NAICS

334310 Audio and Video Equipment Manufacturing

This 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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

CEO/OWNER/CHAIR/DIRECTOR/PRESIDENT

Name Role Address
ANDREW R GREEN CEO/OWNER/CHAIR/DIRECTOR/PRESIDENT 13020 MIDDLETOWN INDUSTRIAL BLVD. LOUISVILLE, KY 40223 USA

CFO/DIRECTOR/ SECRETARY

Name Role Address
ELAINE G BUSH CFO/DIRECTOR/ SECRETARY 13020 MIDDLETOWN INDUSTRIAL BLVD. LOUISVILLE, KY 40223 USA

COO/DIRECTOR/TREASURER

Name Role Address
BRIAN GREEN COO/DIRECTOR/TREASURER 13020 MIDDLETOWN INDUSTRIAL BLVD. LOUISVILLE, KY 40223 USA

Events

Type Date Old Value New Value
Name Change 2016-11-30 Jefferson Audio Video Systems, Inc. JUSTICE AV SOLUTIONS INC.

Filings

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