SCHEDULE 14A INFORMATION

                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934
                             (AMENDMENT NO. ______)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for use of the Commission Only (as permitted by Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-12

                      INDUSTRIAL SERVICES OF AMERICA, INC.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                ------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement,
                          if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
        (1)   Title of each class of securities to which transaction applies:

              ------------------------------------------------
        (2)   Aggregate number of securities to which transaction applies:

              ------------------------------------------------
        (3)   Per unit price or other underlying value of transaction computed
              pursuant to Exchange Act Rule 0-11 (Set forth the amount on
              which the filing fee is calculated and state how it was
              determined):

              ------------------------------------------------
        (4)   Proposed maximum aggregate value of transaction:

              ------------------------------------------------
        (5)   Total fee paid:

              ------------------------------------------------

[ ]  Fee paid previously with preliminary materials.
[ ]  Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
     paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.
        (1)   Amount Previously Paid:

              ------------------------------------------------
        (2)   Form, Schedule or Registration Statement No.:

              ------------------------------------------------
        (3)   Filing Party:

              ------------------------------------------------
        (4)   Date Filed:

              ------------------------------------------------





                      INDUSTRIAL SERVICES OF AMERICA, INC.
                                -----------------

                    Notice of Annual Meeting of Shareholders
                           To Be Held on May 17, 2005
                                -----------------

NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Shareholders  of  INDUSTRIAL
SERVICES OF AMERICA,  INC. (the  "Company") will be held at Building No. 1, 7100
Grade  Lane,  Louisville,  Kentucky,  on  Tuesday,  May 17,  2005 at 10:00  A.M.
(Eastern Daylight Time), for the following purposes:

        (1)   To elect five (5) directors for a term expiring in 2006;

        (2)   To ratify the selection of Mountjoy & Bressler, LLP as the
              Company's independent registered public accounting firm for the
              fiscal year ending December 31, 2005; and

        (3)   To transact such other business as may properly come before the
              meeting or any adjournment thereof.

Only  shareholders  of record at close of business on April 4, 2005 are entitled
to notice of and to vote at the Annual Meeting.  In the event the Annual Meeting
should be  adjourned  to a date or dates later than May 17,  2005,  the Board of
Directors  will  establish a new record date for purposes of  determining  those
shareholders  entitled  to notice of and to vote at any such  adjournments.  The
transfer books will not be closed.

                                         By Order of the Board of Directors



                                         Michael P. Shannonhouse
                                         Secretary of the Board of Directors

7100 Grade Lane
Louisville, Kentucky 40213
April 18, 2005


WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE  MARK,  DATE AND SIGN THE
ENCLOSED  PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED  RETURN  ENVELOPE,  WHICH
DOES NOT REQUIRE ANY POSTAGE IF MAILED IN THE UNITED STATES.  IF YOU ARE ABLE TO
ATTEND THE MEETING AND WISH TO VOTE YOUR SHARES PERSONALLY, YOU MAY DO SO AT ANY
TIME BEFORE THE PROXY IS EXERCISED.




                      INDUSTRIAL SERVICES OF AMERICA, INC.
                                 7100 GRADE LANE
                           LOUISVILLE, KENTUCKY 40213


                                 PROXY STATEMENT

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors  of  Industrial  Services of America,  Inc., a
Florida  corporation (the  "Company"),  to be used at the 2005 Annual Meeting of
Shareholders of the Company to be held at 10:00 A.M.  (Eastern Daylight Time) on
Tuesday, May 17, 2005 and at any and all adjournments  thereof, for the purposes
set forth in the accompanying Notice of the meeting.

     Shares  represented  by duly  executed  proxies  in the  accompanying  form
received prior to the meeting and not revoked will be voted at the meeting or at
any  adjournments  within  120 days  thereof  in  accordance  with  the  choices
specified on the ballot. If no choices are specified, it is the intention of the
persons named as proxies in the  accompanying  form of proxy to vote for (i) the
nominees for election as directors and (ii) the  ratification of the independent
registered  public  accounting  firm for the 2005 fiscal year. Such proxy may be
revoked by the person  executing  it at any time  before the  authority  thereby
granted is exercised by giving  written  notice to the Secretary of the Company,
by delivery of a duly executed proxy bearing a later date or by voting in person
at the meeting. Attendance at the meeting will not have the effect of revoking a
proxy unless the  shareholder  so  attending  so notifies  the  secretary of the
meeting in writing prior to voting of the proxy.

     The expenses of soliciting  proxies for the Annual  Meeting,  including the
cost  of  preparing,  assembling  and  mailing  this  proxy  statement  and  the
accompanying  form of  proxy,  will be  borne  by the  Company.  Such  expenses,
however,  do not include any salaries and wages of officers and employees of the
Company who participated in the preparation, assembling and mailing of the proxy
statement.  In addition to the solicitation of proxies by mail, certain officers
and regular employees of the Company, without additional  compensation,  may use
their  personal  efforts,  by telephone or  otherwise,  to obtain  proxies.  The
Company will also request  persons,  firms and  corporations  holding  shares in
their names,  or in the names of their nominees,  which shares are  beneficially
owned by others,  to send this proxy  material to and obtain  proxies  from such
beneficial owners, and will reimburse such holders for their reasonable expenses
in so doing.

     The  presence in person or by proxy of  shareholders  holding a majority of
the  outstanding  shares of the Company's  Common Stock will constitute a quorum
for the transaction of all business at the Annual Meeting.  A shareholder voting
for the  election of directors  may withhold  authority to vote for all nominees
for  directors  or may  withhold  authority  to vote for  certain  nominees  for
directors.  A shareholder  may also vote for,  against or abstain from voting on
the  proposal  to ratify the  selection  of the  independent  registered  public
accounting  firm for the 2005 fiscal year.  Votes  withheld from the election of
any nominee for director and abstentions from any other proposal will be treated
as shares that are present and entitled to vote for purposes of determining  the
presence of a quorum, but will not be counted in the number of votes cast on any
matter.  If a broker does not receive  voting  instructions  from the beneficial
owner of shares on a particular  matter and  indicates on the proxy that it does
not have discretionary  authority to vote on that matter,  those shares will not
be considered as present and entitled to vote with respect to that matter.

     This proxy statement and the accompanying form of proxy are being mailed to
shareholders commencing on or about April 18, 2005.



                                VOTING SECURITIES

     Only  shareholders  of record at the close of business on April 4, 2005 are
entitled to vote at the Annual  Meeting or any  adjournments  within one hundred
twenty (120) days thereof.  As of April 4, 2005 there were  3,576,408  shares of
the Company's  Common Stock  outstanding and entitled to vote plus an additional
678,592 shares of Common Stock held by the Company as Treasury Stock.

     Each share of Common  Stock  entitles the holder to one vote on all matters
presented at the Annual Meeting.

     The following  table sets forth certain  information  regarding  beneficial
ownership  of the  Company's  Common  Stock  as of  April  4,  2005 for (i) each
executive  officer  and  director  of the  Company,  (ii) each  person  known to
management  to own of record or  beneficially  more  than  five  percent  of the
outstanding  shares of the  Company's  Common  Stock,  and  (iii) all  executive
officers and directors of the Company as a group.

                                             AMOUNT AND NATURE        PERCENTAGE
                                                OF BENEFICIAL             OF
            NAME AND ADDRESS                 OWNERSHIP (1)(2)(3)       CLASS (1)
            ----------------                 -------------------       ---------

     Harry Kletter                              1,417,100 (4)            39.4%
       1208 Park Hills Court
       Louisville, Kentucky 40207

     K & R Corporation                            990,400 (5)            27.5%
       7100 Grade Lane
       Louisville, Kentucky 40213

     Roberta Kletter                              360,000 (6)            10.0%
       1208 Park Hills Court
       Louisville, Kentucky 40207

     Alan Schroering                               41,800                 1.2%

     Bob Cuzzort                                   40,000 (7)             1.1%

     Roman Epelbaum                                40,000                 1.1%

     David W. Lester                               40,000                 1.1%

     Michael Shannonhouse                             150                 0.0%

     Edward List                                        0                 0.0%

     Orson Oliver                                       0                 0.0%

     All directors and executive
       officers as a group                      1,939,050 (8)            53.9%



                                       2


(1)  The  table  reflects  share  ownership  and the  percentage  of such  share
     ownership as of April 4, 2005. The  percentages are determined on the basis
     of  3,576,408  shares of Common  Stock  outstanding  (and  exclusive of the
     additional  678,592  shares of Common Stock held by the Company as Treasury
     Stock), plus, for each individual or entity, the number of shares of Common
     Stock that may be acquired upon the exercise of stock options  within sixty
     days of April 4, 2005.

(2)  Except as otherwise indicated,  each person or entity shown has sole voting
     and  investment  power with  respect to the shares of Common Stock owned by
     him or it.

(3)  Information with respect to beneficial ownership has been obtained from the
     Company's   shareholder   records   and  from   information   provided   by
     shareholders.

(4)  Includes  990,400  shares  of  Common  Stock  beneficially  owned  by K & R
     Corporation ("K & R"), the sole shareholder of which is Harry Kletter. Does
     not include the following  shares of Common Stock,  as to which Mr. Kletter
     disclaims  beneficial  ownership:  (i)  360,000  shares  owned  by  Roberta
     Kletter, the spouse of Harry Kletter; (ii) 34,050 shares owned by the Harry
     Kletter Family Charitable Foundation, of which Mr. Kletter is a co-advisor;
     and (iii) 7,030 shares beneficially owned by four adult children of Mr. and
     Mrs. Kletter.

(5)  Harry  Kletter  as the sole  shareholder,  director,  President  and  Chief
     Executive  Officer of K & R is deemed to have shared voting and  investment
     power of the shares of Common  Stock  beneficially  owned by K & R. Roberta
     Kletter,  spouse of Mr. Kletter, is a director and Vice President of K & R.
     Two of Mr. Kletter's adult children are also officers of K & R.

(6)  Does not include the  following  shares of Common  Stock,  as to which Mrs.
     Kletter  disclaims  beneficial   ownership:   (i)  1,417,100  shares  owned
     beneficially by Harry Kletter, the spouse of Roberta Kletter;  (ii) 990,400
     shares of Common  Stock owned by K & R, of which Harry  Kletter is the sole
     shareholder,  director,  President and Chief Executive  Officer;  and (iii)
     7,030  shares  beneficially  owned by four adult  children  of Mr. and Mrs.
     Kletter.

(7)  Includes 20,000 shares issuable upon exercise of outstanding stock options.

(8)  The percentage of shares owned by all directors and executive officers as a
     group is based on the applicable number of (i) shares outstanding plus (ii)
     shares  issuable  upon exercise of  outstanding  stock options owned by the
     group, which vest within sixty days of April 4, 2005.



                                       3


                          ITEM I. ELECTION OF DIRECTORS

     The  nominees for election as  directors  are Harry  Kletter,  Bob Cuzzort,
Roman Epelbaum,  David W. Lester,  and Orson Oliver. At the 2004 Annual Meeting,
the shareholders  elected all nominees for the Board of Directors,  except Orson
Oliver,  for a term expiring at the 2005 Annual Meeting.  The Board of Directors
appointed Orson Oliver,  effective February 1, 2005, to fill the vacancy created
by the  resignation  of James E. Vining.  If elected,  all  directors  will hold
office until the 2006 Annual Meeting and until their respective  successors have
been elected and qualified.

     Shareholders  voting at the Annual  Meeting  may not vote for more than the
number of nominees listed in this Proxy Statement.  Directors will be elected by
a  plurality  of the total votes cast at the Annual  Meeting.  That is, the five
nominees  receiving the greatest  number of votes for  directors  will be deemed
elected  directors.  It is the  intention of the persons named as proxies in the
accompanying  form of proxy (unless  authority to vote therefor is  specifically
withheld) to vote for the election of the five  nominees for  directors.  In the
event that any of the nominees becomes unavailable (which is not now anticipated
by the Company),  the persons named as proxies have  discretionary  authority to
vote for a substitute  nominee designated by the present Board. The Board has no
reason to believe that any of said nominees will be unwilling or unable to serve
if elected.

     The following  table  contains  certain  information  regarding each of the
nominees for election as directors at this year's annual meeting.  Each of these
individuals has furnished the respective information shown.

                   NAME AND                                       YEAR FIRST
             PRINCIPAL OCCUPATION                                   BECAME
                 WITH COMPANY                    AGE               DIRECTOR
             --------------------                ---              ----------

     Harry Kletter                                78                 1983
       Chairman of the Board,
       and Chief Executive Officer

     Bob Cuzzort                                  56                 2002
       Director

     Roman Epelbaum                               50                 2002
       Director

     David W. Lester                              52                 2002
       Director

     Orson Oliver                                 62                 2005
       Director





                                       4



NOMINEES FOR DIRECTORS

HARRY KLETTER has been a director of the Company since 1983. In October 1983, he
was  elected  Chairman of the Board and Chief  Executive  Officer.  Mr.  Kletter
served as President and Chief Executive Officer of the Company from October 1983
until January 1988,  from January 1990 until July 1991,  and from August 1992 to
December  1997. Mr. Kletter has served as Chief  Executive  Officer  continually
since August 1992 and has served as President since May 2000. Mr. Kletter is the
sole  shareholder  of K & R  Corporation.  Prior  to his  involvement  with  the
Company,  Mr.  Kletter  was  President  and  Chief  Executive  Officer  of K & R
Corporation,  which is now a real estate holding  company.  Prior  thereto,  Mr.
Kletter was the  President  of Tri-City  Industrial  Services,  Inc.,  which was
involved in the  transportation,  disposal and  management of solid waste.  From
1980 to present,  Mr.  Kletter has been an investor in various other  businesses
including Outer Loop Industrial  Park,  Outer Loop Business Park, and Outer Loop
Company, LLC, which are each real estate ventures.

BOB CUZZORT has served as a director of the Company since May 2002.  Mr. Cuzzort
served as Chief  Operating  Officer of the Company  from July 2001 to April 2003
and as Director  of Human  Resources  from March 2001 to April  2003.  He served
previously  in charge of special  projects  for the Company from October 2000 to
March 2001.  Since May 2003, Mr. Cuzzort has been the General  Manager of Brooks
Furniture.  Mr. Cuzzort served as general  manager of Bassett  Furniture  Direct
from March 1998 to August 2000. He served in several  management  positions with
Haverty Furniture Company, Inc. from January 1970 to February 1998.

ROMAN  EPELBAUM has been a director of the Company since 2002. He is an enrolled
agent licensed to practice before the Internal Revenue  Service.  Since 1996, he
has  been  the sole  shareholder  of Tax &  Accounting  Professionals,  Inc.,  a
Louisville,  Kentucky  based tax services  company.  From 1990 through 1996, Mr.
Epelbaum,  as a self-employed tax professional and accountant,  provided tax and
accounting  services  to  individuals  and  businesses.  From 1989 to 1990,  Mr.
Epelbaum  served as controller  of Kentucky  Container,  Inc. and KYFI,  Inc. He
worked in the tax  department  at Touche Ross & Company (now  Deloitte & Touche,
LLP) from 1983 to 1989.

DAVID W. LESTER has been a director of the  Company  since  February 4, 2002 and
previously  served as a director from  September  2000 through May 2001. He is a
certified public accountant and has nearly thirty years of diversified  business
experience.  He has served for nearly twenty years as Chief Financial Officer or
Chief Operating  Officer of several companies and for nearly ten years with KPMG
LLP, a Big 4 international  public accounting firm. He served as Chief Financial
Officer or Chief Operating Officer for multiple public companies,  led a company
through its initial public offering and has led multiple  companies  through the
development  and execution of their business  plans.  Since May 2004, Mr. Lester
has served as Vice  President,  Chief  Financial  Officer  for Global  Insurance
Management  Company,  LLC, an insurance  management company that manages several
medical  malpractice  insurance  companies.  From August  2003 to May 2004,  Mr.
Lester worked as an independent general business  consultant.  Mr. Lester served
as the Senior Vice  President  of Finance or Chief  Financial  Officer for SHPS,
Inc., a human  resource and health  management  provider  from  December 2000 to
August 2003.  From June 1999 to June 2000, he was the Chief  Financial  Officer,
Secretary and Treasurer of Perennial Health Systems, Inc. From March 1998 to May
1999, he was the Chief Financial Officer for Micro Computer Solutions, Inc. From
February 1985 to October 1997,  Mr.  Lester was the Chief  Operating  Officer or
Chief   Financial   Officer  for   Kentucky   Medical   Insurance   Company  and
Stratton-Cheeseman   Management  Company,  the  successor  to  Kentucky  Medical
Insurance Company. Perennial Health Systems, Inc. and Kentucky Medical Insurance
Company were reporting  companies under the Securities  Exchange Act of 1934, as
amended (the "Exchange Act").


                                       5


ORSON  OLIVER  became a director of the Company as of February 1, 2005 by a vote
of the majority of the Board of  Directors on January 31, 2005.  He is currently
an independent  business consultant with over thirty-five years of experience in
banking and  financial  consulting.  Mr.  Oliver  began his career in 1968 as an
attorney with the U.S. Treasury  Department in Washington,  D.C. In September of
1975, he joined Bank of Louisville as general  counsel.  In November of 1985, he
was elected  president of the Bank of Louisville.  When Branch Banking and Trust
Company  acquired the Bank of  Louisville in 2003,  the Bank of  Louisville  had
assets of $1.6 billion and was the largest,  locally managed bank in Louisville,
Kentucky.  Since his retirement from banking in February of 2004, Mr. Oliver has
worked as an  independent  general  business  consultant for the Al J. Schneider
Company, a corporation with a number of large hotels and real estate holdings in
the Louisville,  Kentucky area. Since May 2004, Mr. Oliver has also worked as an
independent  general business consultant for PNC Bank, which is headquartered in
Pittsburgh,  Pennsylvania  with assets of $77.3  billion.  Mr. Oliver has been a
member of the Board of Directors of The Rawlings Company, LLC since January 1997
and the Al J. Schneider Company since February, 2004.

     None of the directors hold another  directorship  in a company with a class
of securities  registered  pursuant to Section 12 of the Exchange Act or subject
to the  requirements  of  Section  15(d)  of the  Exchange  Act or in a  company
registered as an investment company under the Investment Company Act of 1940, as
amended.  None of the directors of the Company has any family  relationship with
any other director or executive officer of the Company.


GOVERNANCE OF THE COMPANY

     During 2004,  the Board met eight (8) times.  So far in 2005, the Board has
met three (3) times. In 2004, all incumbent  directors  attended at least 75% of
the aggregate  number of meetings of the Board and the  committees of which they
were members.

     The Compensation  Committee,  comprised of Messrs.  Lester and Epelbaum, is
responsible  for making  recommendations  to the Board  regarding  salaries  and
bonuses to be paid to Company executive officers. During the year ended December
31, 2004, this committee did not meet.

     The Audit  Committee  confers  with the  Company's  independent  registered
public  accounting  firm  regarding  the scope and  adequacy  of annual  audits;
reviews  reports  from  such  independent   accountants;   and  meets  with  the
independent  accountants  to review the  adequacy  of the  Company's  accounting
principles,  financial controls and policies. The Audit Committee met four times
during  the first  quarter of 2005 to review  the  report  from the  independent
accountants  and the  management  letter prior to releasing the Form 10-K Annual
Report for the fiscal  year ended  December  31,  2004,  to review the Form 10-K
Annual Report and related press  releases for the fiscal year ended December 31,
2004,  to review and discuss the 2005 budget,  to review and discuss SEC comment
letters  and to  discuss  compliance  with the  Sarbanes-Oxley  act.  The  Audit
Committee met nine times in 2004 to review three quarterly financial filings, to
review the management  report from the registered public accounting firm and the
2003 Form 10-K  Annual  Report  before  filing,  and to discuss  the SEC comment
letters,  the 2005 budget, and compliance with the  Sarbanes-Oxley  act. Messrs.
Lester,  Epelbaum and James E. Vining were  appointed  to this  committee at the
Board meeting held May 18, 2004. Mr. Vining resigned effective January 31, 2005.



                                       6


The Board appointed Mr. Oliver to replace Mr. Vining effective  February 1, 2005
at its meeting held January 31, 2005. All current members of the Audit Committee
are  independent as defined in Rule  4200(a)(15) of the National  Association of
Securities  Dealers,  Inc.  ("NASD")  listing  standards and the Audit Committee
Qualifications  of Rule  4350(d)(2).  The Board of Directors has determined that
David W. Lester is an Audit  Committee  financial  expert for the Company and is
independent  as described in the  preceding  sentence.  The formal report of the
Audit Committee with respect to the year 2004 begins on page 11 herein.

     The  Nominating  Committee is empowered to recommend to the Board  nominees
for election as directors  and persons to fill  directors'  vacancies  and newly
created directorships;  recruit potential director candidates; recommend changes
to the Board  concerning the  responsibilities  and composition of the Board and
committees;   and  review  written  proxy  comments  and  shareholder  proposals
(including  director  nominees)  received  from  shareholders  at the  Company's
principal  executive offices not later than December 23 of the previous year for
inclusion in the Proxy  Statement  for the following  year's Annual  Shareholder
meeting. The Nominating Committee's Charter directs the Committee to investigate
and assess the background and skills of potential  candidates and to maintain an
active file of suitable  candidates for directors.  The Nominating  Committee is
empowered  to engage a third  party  search  firm to assist,  but the  Committee
currently believes that the existing  directors and executive  management of the
Company and its subsidiaries have significant networks of business contacts that
likely will form the pipeline from which candidates will be identified.

     Upon identifying a candidate for serious consideration, one of more members
of the Nominating  Committee  would  initially  interview such  candidate.  If a
candidate  merited  further  consideration,  the  candidate  would  subsequently
interview with all other Committee  members  (individually or as a group),  meet
the  Company's  Chief  Executive  Officer  and  other  executive   officers  and
ultimately  meet many of the other  Directors.  The Nominating  Committee  would
elicit  feedback  from all  persons  who met the  candidate  and then  determine
whether or not to nominate the candidate.  The Nominating  Committee  utilizes a
subjective  analysis  to identify  and analyze  candidates  to be  nominated  as
directors,  including  but not limited to,  highest  personal  and  professional
ethics and  integrity,  general  business  knowledge,  interest in the Company's
business,  and  willingness  to serve.  However,  there are currently no minimum
qualifications or standards that the Company requires.

     The Company would consider candidates for director nominees  recommended by
shareholders  in accordance  with the  requirements  of Florida law and the time
limitation  stated  above.  Shareholder  submissions  should be addressed to the
Nominating Committee at the Company's executive offices,  which submissions will
then be forwarded to the Committee.  If shareholder  nominations  were made, the
Secretary,  without prior screening, would forward any shareholder communication
directly to the Board at the next regularly  scheduled Board meeting.  The Board
would then  request  that the  Nominating  Committee  consider  the  shareholder
nominations. The Nominating Committee would then perform an investigation of the
candidate to determine if the  candidate  were  qualified  and would present the
shareholder  nomination  in the proxy  statement  to be subject to a vote of the
shareholders.  The Nominating Committee undertakes a similar investigation as to
the qualifications of management  nominations.  Consequently,  there effectively
would be little  difference in the  evaluation  process of  nominations  whether
generated  by  shareholders  or  management.  The  Nominating  Committee  is not
obligated to nominate any such  individual  for  election.  No such  shareholder
nominations  have  been  received  by  the  Company  for  this  Annual  Meeting.
Accordingly,  no rejections or refusals of such candidates have been made by the
Company.


                                       7



     The Nominating  Committee did not hire any director  search firm in 2004 or
2005 and,  accordingly,  paid no fees to any such company.  As indicated  above,
however, the Nominating Committee may do so in the future if necessary.

     Messrs.  Harry Kletter,  Lester and Vining were appointed to the Nominating
Committee  at the Board of Directors  meeting  held May 18,  2004.  The Board of
Directors  adopted  a  charter  for the  Nominating  Committee  at the  Board of
Directors meeting held January 31, 2005. At that same meeting,  Messrs.  Kletter
and Vining resigned from the Nominating  Committee  effective  January 31, 2005,
and were replaced by Messrs.  Epelbaum and Oliver. Messrs. Lester,  Epelbaum and
Oliver  are  independent  as  defined  in  Rule   4200(a)(15)  of  the  National
Association of Securities Dealers, Inc. ("NASD") listing standards.

     Neither the Board nor the  Nominating  Committee  has  implemented a formal
policy regarding director attendance at the Annual Meeting. Typically, the Board
holds its annual  organizational  meeting directly following the Annual Meeting,
which  results in most  directors  being able to attend the Annual  Meeting.  In
2004, four (4) Directors attended the Annual Meeting.

     The  Executive  Committee is one to which the Board of Directors may direct
or delegate all or part of the duties and powers of the Board of Directors  with
the exception of those duties and powers specifically  prohibited by the laws of
the State of Florida. When so designated, the Executive Committee shall have the
authority to act in the place and stead of the Board of Directors.

     The Board of Directors has adopted the Industrial Services of America, Inc.
Code of Ethics for the Chief Executive Officer and Financial  Executives,  which
may be found on the  Company's  website at  www.isa-inc.com/isafin.htm.  The ISA
Nominating Committee Charter and the ISA Audit Committee Charter may be found on
ISA's website at www.isa-inc.com/isafin.htm.

     Shareholders  may  communicate  directly  with the  Board of  Directors  in
writing by sending a letter to the Board at:  Industrial  Services  of  America,
Inc., P.O. Box 32428, 7100 Grade Lane Louisville, KY 40232 or by a secure e-mail
via the  Company's  website at  www.isa-inc.com/isafin.htm.  All  communications
directed  to the  Board of  Directors  will be  received  and  processed  by the
Industrial Services of America, Inc. Legal Department and will be transmitted to
each member of the Nominating  Committee without any editing or screening by the
Legal Department.



                                       8



COMPENSATION OF DIRECTORS

     The  Company  granted  an annual fee of  $10,000  payable in equal  monthly
installments for all non-employee directors during this past year (e.g., Messrs.
Epelbaum,  Lester and Vining). Mr. Lester received an additional $10,000 for his
service as Chairman of the Audit  Committee,  and  Messrs.  Epelbaum  and Vining
received  an  additional  $2,000  for their  services  as  members  of the Audit
Committee. The following directors also received on the respective grant dates a
one-time option to purchase 40,000 shares of Company Common Stock after election
to the Board of  Directors  at an exercise  price of $1.25 per share.  The table
below states exercise  prices,  grant dates and expiration or exercise dates for
these options.



                                                             
===================================================================================================================
  DIRECTOR              GRANT          EXERCISE        NUMBER OF               EXPIRATION OR EXERCISE DATE
                        DATE           PRICE (1)       SHARES (1)
-------------------------------------------------------------------------------------------------------------------
Bob Cuzzort             May 20,         $1.25            40,000          Exercised option to purchase 20,000 shares
                         2003                                            on May 24, 2004.  The remaining options to
                                                                         purchase 20,000 shares expire at the
                                                                         earlier of May 20, 2008 or 60 days after
                                                                         cessation as board member.
-------------------------------------------------------------------------------------------------------------------
Roman Epelbaum          May 30,         $1.25            40,000          Exercised option to purchase shares on
                         2002                                            November 21, 2004.
-------------------------------------------------------------------------------------------------------------------
David W. Lester        February         $1.25            40,000          Exercised option to purchase shares on
                       4, 2002                                           March 17, 2004.
-------------------------------------------------------------------------------------------------------------------
James E. Vining         May 24,         $1.25            40,000          Exercised option to purchase shares on
                         2001                                            March 9, 2004.
===================================================================================================================


(1) Prices and numbers of shares reflect values after the two-for-one stock
split effective March 31, 2004.


     Mr. Kletter receives no additional  consideration  for serving on the Board
of Directors.  Fees for all non-employee  directors  elected to serve until 2006
will  be  determined  at the  first  regular  meeting  of the  Board  to be held
following the Annual Shareholder meeting on May 17, 2005.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Exchange Act requires the Company's directors, certain
officers  and  persons who own more than ten  percent  (10%) of the  outstanding
Common Stock of the Company, to file with the Securities and Exchange Commission
reports of changes in  ownership of the Common Stock of the Company held by such
persons. Officers, directors and greater than 10% shareholders are also required
to furnish the Company with copies of all forms they file under this regulation.
To the  Company's  knowledge,  based  solely on a review  of the  copies of such
reports furnished to the Company and representations from reporting persons that
no other  reports  including  Form 5s were  required,  all Section  16(a) filing
requirements  applicable to all of its officers and directors were complied with
during 2004 with the following exceptions:  Patrick McGruder did not timely file
a Form 4 when he exercised  options to purchase  40,000 shares in the Company at
an exercise price of $1.25 per share on March 11, 2004;  Alan Schroering did not
timely  file a Form 4 when he sold  1,000  shares of  Company  stock on March 9,
2004,  when he  received  700 shares of  Company  stock as a bonus on January 5,
2004,  when he exercised  options to purchase 40,000 shares in the Company at an
exercise  price of $1.25 per  share on March 17,  2004;  Harry  Kletter  did not


                                       9


timely file a Form 4 when he gifted a total of 1,000 shares in two  transactions
on March 5,  2004,  when he  gifted a total  of  3,000  shares  in ten  separate
transactions  on March 12, 2004,  when he  transferred  80,000  shares to K&R, a
company wholly-owned by himself, on March 26, 2004, or when he gifted a total of
11,300 shares in eighteen  separate  transactions on April 20, 2004; K&R did not
file a  Form 3 as a  beneficial  owner  of  greater  than  10% of the  Company's
outstanding  shares as first  required  on July 8, 1996,  and K&R did not file a
Form 4 when  80,000  shares were  transferred  to it on March 26,  2004;  Robert
Cuzzort did not timely file when he exercised  options to purchase 20,000 shares
in the Company at an exercise  price of $1.25 per share on May 24, 2004;  Edward
List did not timely file a Form 3 when he became Chief Operating  Officer of the
Company on June 1, 2004; Michael  Shannonhouse did not timely file a Form 3 when
he became Secretary of the Company on April 16, 2004. The reporting persons have
been informed by the Company of their filing obligations.























                                       10



   ITEM II. RATIFICATION OF THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

     The Company's Form 10-K Annual Report to  Shareholders  for the fiscal year
ended December 31, 2004, including financial statements and the report of Crowe,
Chizek and  Company,  LLC  thereon,  is being mailed on April 18, 2005 with this
Proxy Statement to each of the Company's  shareholders of record at the close of
business  on April 1, 2005.  The Board has  selected  Mountjoy &  Bressler,  LLP
("Mountjoy & Bressler") as the independent  registered public accountants of the
Company's  accounts for the fiscal year ending December 31, 2005. This selection
will be presented to shareholders for ratification at the Annual Meeting. If the
shareholders fail to ratify this selection, the Board will reconsider the matter
of  the   selection   of  the   independent   registered   public   accountants.
Representatives  of  Mountjoy & Bressler  are not  expected to be present at the
Annual Meeting.  The selection of Mountjoy & Bressler will be deemed ratified if
the votes  cast in favor of the  proposal  exceed  the votes  cast  against  the
proposal.  Abstentions  and broker  non-votes  will not be counted as votes cast
either for or against the proposal.

     As recommended  by the Company's  Audit  Committee,  the Board of Directors
will dismiss  Crowe Chizek and Company LLC ("Crowe  Chizek") as the  independent
registered  public  accountants  effective  with the filing of the first quarter
10-Q and will engage  Mountjoy & Bressler to serve as the Company's  independent
registered  public  accountants  for the quarter  beginning  April 1, 2005. This
decision  followed the Audit  Committee's  decision to seek proposals from other
independent  registered  public  accountants  to audit the  Company's  financial
statements for its fiscal year ending December 31, 2004.

     The audit  reports  of Crowe  Chizek  on the  financial  statements  of the
Company as of and for the two fiscal  years  ended  December  31,  2004  neither
contained any adverse opinion or disclaimer of opinion,  nor were these opinions
qualified or modified as to uncertainty,  audit scope or accounting  principles.
During the  Company's  two fiscal  years ended  December 31, 2004 and during the
subsequent interim period preceding the replacement of Crowe Chizek,  there were
no  disagreements  between  the  Company  and  Crowe  Chizek  on any  matter  of
accounting principles or practices,  financial statement disclosure, or auditing
scope or procedure which, if not resolved to Crowe Chizek's satisfaction,  would
have  caused  Crowe  Chizek  to make  reference  to the  subject  matter  of the
disagreement  in connection  with its reports.  During the two most recent years
and the  subsequent  interim period  preceding the  replacement of Crowe Chizek,
there  were no  reportable  events  (as  described  in  Regulation  S-K Item 304
(a)(1)(v)).

     No  consultations  occurred  between the  Company  and  Mountjoy & Bressler
during the two fiscal years ended December 31, 2004 and any  subsequent  interim
period  prior to  Mountjoy &  Bressler's  appointment  regarding  either (i) the
application  of  accounting  principles  to  a  specified  transaction,   either
completed or proposed,  the type of audit  opinion that might be rendered on the
Company's  financial   statements,   or  other  information  provided  that  was
considered  by the Company in reaching a decision as to an auditing or financial
reporting  issue or (ii) any matter  that was the subject of  disagreement  or a
reportable  event requiring  disclosure  (under Item  304(a)(1)(v) of Regulation
S-K).

     The  Company   reported  the  change  in  independent   registered   public
accountants  on Form 8-K on April 18, 2005. The Form 8-K contained a letter from
Crowe Chizek, addressed to the Securities and Exchange Commission,  stating that
it agreed with the  statements  contained  in the third  paragraph of Item 4 and
indicating  they  did not  have a basis to  agree  or  disagree  with the  other
statements contained therein.



                                       11


                             EXECUTIVE COMPENSATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

     The following table sets forth cash and other compensation  information for
the fiscal years ended  December 31, 2004,  2003 and 2002 paid or accrued by the
Company, to the Company's Chief Executive Officer and Chief Operating Officer.



                                     ANNUAL COMPENSATION(1)                       AWARDS
                          -----------------------------------------      --------------------------
                                                                         RESTRICTED     SECURITIES
      NAME AND                                         OTHER ANNUAL        STOCK        UNDERLYING      ALL OTHER
 PRINCIPAL POSITION       YEAR     SALARY     BONUS    COMPENSATION        AWARDS       OPTIONS (#)    COMPENSATION
--------------------      ----     ------     -----    ------------      ----------     -----------    ------------
                                                                                      

Harry Kletter             2004           -      -           $0                -              -              -
  Chief Executive         2003           -      -           $0                -              -              -
  Officer (1)             2002           -      -           $0                -              -              -

Edward List               2004    $102,000      -           $0                -              -              -
  Chief Operating         2003     $69 468      -           $0                -              -              -
  Officer                 2002     $69,229      -           $0                -              -              -


(1)  K & R, the sole shareholder of which is Mr. Kletter,  conducts  significant
     business with the Company.  Mr. Kletter receives  compensation  from K & R.
     See "EXECUTIVE COMPENSATION - Certain Transactions."

All other executive officers of the Company earned less than $100,000.


CERTAIN TRANSACTIONS

K & R LEASE; K & R CONSULTING AGREEMENT

     On  February  16,  1998 the  Company's  Board  of  Directors  ratified  and
formalized an existing  relationship  in connection  with (i) the leasing by the
Company  of its  facilities  from K & R and (ii)  the  provision  of  consulting
services  from K & R to the  Company.  K & R is an  affiliate of the Company and
Harry Kletter,  the Company's Chairman of the Board and Chief Executive Officer,
is the sole shareholder of K & R.

     LEASE AGREEMENT.  The Lease Agreement (the "K & R Lease"),  effective as of
January 1, 1998, between K & R, as landlord,  and the Company, as tenant, covers
approximately 20.5 acres of land and the improvements thereon, which are located
at  7100  Grade  Lane in  Louisville,  Kentucky  (the  "Leased  Premises").  The
principal  improvements  consist of an approximately 22,750 square foot building
used as the Corporate Office,  an approximately  8,286 square foot building used
for CWS offices, an approximately 13,995 square foot used as the paper recycling
plant, an  approximately  12,000 square foot building used for metals  recycling
plant,  and an  approximately  51,760 square foot building used as the recycling
offices and  warehouse  space,  with the  remaining  15,575 square feet of space
contained in five (5) buildings ranging in size from approximately  8,000 to 256
square feet.



                                       12


     The  initial  term of the K & R Lease is for ten years  with two  five-year
option periods (the "Option Periods")  available  thereafter.  The base rent for
the first five years is $450,000 per annum.  The rent for the second five years,
beginning  January 1, 2003,  is $505,272 per annum,  payable at the beginning of
each month in an amount equal to $42,106 (the "Fixed Minimum  Rent").  The Fixed
Minimum Rent adjusts each five years,  including each of the Option Periods,  in
accordance with the Consumer Price Index.  The Fixed Minimum Rent also increases
to $750,000 per annum, in an amount equal to $62,500 per month in the event of a
"change in control"  of the  Company.  Under the K&R Lease,  "change in control"
means a  transaction  or  series  of  transactions  as a result of which (i) any
person who does not  currently  own a majority of the  outstanding  stock of the
Company  acquires a majority of the outstanding  stock of the Company,  (ii) the
Company sells or otherwise disposes of all or substantially all of the assets or
business  operations  of the Company to any other  person;  or (iii) the Company
merges  or  consolidates  with any  other  person;  unless,  in any  such  case,
shareholders  owning the  outstanding  voting  stock of the Company  immediately
prior to the  consummation of such  transaction or  transactions  will own, upon
consummation  of such  transaction or  transactions,  at least a majority of the
outstanding  shares of the voting  stock of the person  acquiring  the shares or
assets  of  the  person  acquiring  the  Company  or  surviving  the  merger  or
consolidation of the Company in the transaction(s).

     The Company is also  required to pay, as additional  rent,  all real estate
taxes, insurance,  utilities,  maintenance and repairs,  replacements (including
replacement of roofs if necessary) and other  expenses.  The Company  provided a
$50,000  security  deposit to K & R for performance by the Company of the terms,
covenants and conditions of the K & R Lease applicable to it.

     The K & R  Lease  provides  that  the  Leased  Premises  may be used by the
Company  in  its  metal   recycling  and  recycled  paper  sorting  and  bailing
businesses,  and for its corporate  offices.  Without the prior consent of K & R
(and in the case of (ii) below the prior consent of any mortgagee of K & R), the
Company may not (i) make any structural  alterations,  improvements or additions
to the K & R Leased Premises,  or (ii) assign (including a change of control) or
sublet the Leased Premises.  The K & R Lease provides for indemnification of K &
R by the Company for all damages  arising out of the  Company's use or condition
of the Leased Premises excepting  therefrom K & R's negligence.  The K & R Lease
further  provides  that the  Company  will agree to  subordinate  its  leasehold
interest to the mortgage interest of any mortgagee of K & R.

     The K & R Lease  provides for  termination  by the Company upon damage (the
"Damage") by fire or other casualty that cannot be reasonably  repaired  within,
in most  instances,  120 days of the  Damage.  All rent ceases as of the "injury
date"  under  these  circumstances.  The  K  &  R  Lease  also  terminates  upon
condemnation of the Leased  Premises in whole,  with a condemnation of a portion
of the Leased Premises resulting in an equitable adjustment of the Fixed Minimum
Rent.

     Events of Default  under the K & R Lease include (i) failure by the Company
to pay the Fixed Minimum Rent for 10 days after written  demand  therefor,  (ii)
any other default in the  observance or performance by the Company of any of the
other  covenants,  agreements  or  conditions  of the K & R Lease,  which  shall
continue  for 30 days  after  written  notice,  unless  the  Company  shall have
commenced and shall be diligently  pursuing  curing such default,  (iii) certain
bankruptcy or related events affecting the Company,  (iv) vacation of the Leased
Premises by the Company,  or (v) the transfer or devolution whether by operation
of law or otherwise of the K & R Lease or the Company's  estate or of any of the
Company's  interest to anyone other than K & R. Upon the  occurrence of an event
of default,  K & R may, at its option,  terminate the K & R Lease and enter into
and take possession of the Leased Premises with the right to sue for and collect
all amounts due, including damages. All payments are current.



                                       13


     K & R  CONSULTING  AGREEMENT.  The K & R Consulting  Agreement  dated as of
January 2, 1998 (the "K & R Consulting  Agreement"),  by and between the Company
and K & R, remains in effect until  December 31,  2007,  with  automatic  annual
renewals  thereafter unless one party provides written notice to the other party
of its intent  not to renew at least six  months in advance of the next  renewal
date. K & R shall provide  strategic  planning and  development  to the Company,
including advice on management activities,  advertising,  financial planning and
mergers and acquisitions (the "K & R Consulting Activities").  The Company shall
be  responsible  for all of K & R's  expenses and pay to K & R $240,000 in equal
monthly  installments  of  $20,000  in  connection  with  the  K & R  Consulting
Activities.

     The K & R  Consulting  Agreement  terminates  upon a  non-defaulting  party
providing  written  notice to the other  party of its intent to  terminate.  The
recipient  of the notice has 10 days to cure  monetary  defaults  and 30 days to
cure non-monetary defaults (which will be extended if a cure is being diligently
commenced and pursued during that 30-day period). The K & R Consulting Agreement
also terminates  upon the  condemnation or destruction by fire or other casualty
of all or substantially  all of the Leased  Premises.  Upon  termination,  K & R
agrees not to engage,  directly or indirectly,  in the business conducted by, or
hire employees from, the Company for a period of five years and within 100 miles
of any operation of the Company.  The Company's principal  shareholder and Chief
Executive Officer is compensated  through  consulting fees pursuant to the K & R
Consulting Agreement.

     The K & R Consulting Agreement provides for  cross-indemnification  of each
party by the other for acts other than negligence or willful malfeasance.  The K
&  R  Consulting  Agreement  further  provides  that  K & R  must  maintain  the
confidentiality  of any  information  of the Company not otherwise in the public
domain or required to be disclosed by law.


             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     This report  reflects the Company's  compensation  policies with respect to
its executive officers, as endorsed by the Compensation  Committee of the Board,
and the resulting actions taken by the Company for the reporting periods shown.

     The Company  through its executive  compensation  policies seeks to provide
compensation  that will  enable  the  Company to attract  and  maintain  quality
executives  in  the  competitive   market  place.  The  Company  believes  in  a
pay-for-performance  policy, to align results for the executive, the Company and
the shareholder. Currently, the executive compensation program of the Company is
comprised  of  salary,  annual  cash  incentive  bonus  opportunity,   long-term
incentives  such  as  stock  options  and the  employee  401(k)  plan  in  which
executives can participate.

     The Board,  using the  criteria set forth in this  report,  determined  the
compensation  for Harry Kletter as the Company's  Chief Executive  Officer.  Mr.
Kletter  received  no such  compensation  directly  from the  Company,  but only
indirectly through his company, K&R, LLC.

     Submitted by the Compensation Committee of the Board of Directors,

           David W. Lester, Director and Compensation Committee Member
           Roman Epelbaum, Director and Compensation Committee Member



                                       14


                          REPORT OF THE AUDIT COMMITTEE

     In accordance with its Amended and Restated  Charter the Audit Committee of
the Board  ("Committee")  assists the Board in fulfilling its responsibility for
the  oversight  of the quality and  integrity  of the  accounting,  auditing and
financial practices of the Company. In discharging its oversight  responsibility
as to the audit process, the Committee obtained from the independent  registered
public  accountants a formal  written  statement  describing  all  relationships
between the registered public accountants and the Company that might bear on the
registered  public  accountants'  independence  consistent with the Independence
Standards   Board  Standard  No.  1,   "Independence   Discussions   with  Audit
Committees",  discussed with the registered public accountants any relationships
that may impact their objectivity and  independence,  and satisfied itself as to
the registered public accountants' independence. The Committee reviewed with the
independent  registered public  accountants  their audit plans,  audit scope and
identification of audit risk.

     On  March  22,  2005,  the  Committee   discussed  and  reviewed  with  the
independent  registered  public  accountants  all  communications   required  by
generally accepted accounting standards,  including those described in Statement
of  Accounting   Standards  No.  61,  as  amended,   "Communication  with  Audit
Committees," and, with and without  management  present,  discussed and reviewed
the results of the independent registered public accountants' examination of the
financial statements.

     The Committee reviewed the audited financial statements of the Company with
the independent  registered public  accountants on March 22, 2005 and management
on March 23, 2005.  Based upon this review,  the  Committee  recommended  to the
Board that the Company's audited financial  statements be included in its Annual
Report on Form 10-K for the year ended  December  31,  2004 for filing  with the
Securities and Exchange Commission.

     The audit committee has considered  whether the provision of these services
is compatible with maintaining accounting independence.

           David W. Lester, Director and Audit Committee Chairman
           Roman Epelbaum, Director and Audit Committee Member
           Orson Oliver, Director and Audit Committee Member





                                       15



                 INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS FEES

     The aggregate fees billed for  professional  services by Crowe,  Chizek and
Company LLC in 2004 and 2003 for various services are as follows:

     AUDIT FEES:  $92,500 and $75,500 for services rendered for the annual audit
of the Company's  financial  statements  for years ending  December 31, 2004 and
2003,  respectively,  the quarterly reviews of the financial statements included
in the  Company's  Form  10-Qs  and  the  annual  audit  of the  Company's  401K
retirement plan.

     AUDIT RELATED FEES:  $423.52 and $0 for incidental audit expenses for years
ending December 31, 2004 and 2003, respectively.

     TAX FEES:  $31,420  and $13,500  incurred  for the  preparation  of current
federal and state  income tax,  franchise  tax and  property tax forms for years
ending December 31, 2004 and 2003, respectively.

     ALL OTHER FEES:  $24,350 and $0 incurred for review of our responses to the
comment  letters issued by the SEC, review of a Form S-3 related to the exercise
of stock options and guidance  concerning  Sarbanes Oxley  requirements  for the
years ending December 31, 2004 and 2003, respectively.

     The Audit Committee is responsible for  pre-approving all auditing services
and permitted  non-audit services to be performed by its independent  registered
public accountants, except as described below.

     The Audit Committee will establish  general  guidelines for the permissible
scope and nature of any  permitted  non-audit  services in  connection  with its
annual review of the audit plan and will review such  guidelines  with the Board
of Directors.  Pre-approval may be granted by action of the full Audit Committee
or, in the absence of such Audit Committee  action, by the Audit Committee Chair
whose  action  shall  be  considered  to  be  that  of  the  entire   Committee.
Pre-approval  shall not be required for the  provision of non-audit  services if
(1) the aggregate amount of all such non-audit services  constitute no more than
5% of the total amount of revenues paid by the Company to the registered  public
accountants during the fiscal year in which the non-audit services are provided,
(2) such services  were not  recognized by the Company at the time of engagement
to be non-audit  services,  and (3) such  services  are promptly  brought to the
attention of the Audit  Committee  and approved  prior to the  completion of the
audit. Crowe, Chizek and Company LLC in 2004 did not provide any such services.



                                       16


                                PERFORMANCE GRAPH

     The following  performance  graph compares the performance of the Company's
Common  Stock to the  Standard  & Poors 500 and to a peer  group for the  period
commencing December 1999. Since there is no nationally recognized industry index
consisting  of  consultants  in the  business  of retail  and  industrial  waste
management  sales and service of waste  handling  equipment to be used as a peer
group  index,  the Company  constructed  its own peer group.  This peer group is
comprised of four companies  which  represent the other public  companies in the
industry  -  Casella  Waste  Systems,  Inc.,  Republic  Services,   Inc.,  Waste
Connections,  Inc., and Waste  Holdings,  Inc. The returns of each member of the
peer group are weighted  according to each member's stock market  capitalization
as of the beginning of the period measured.  The graph assumes that the value of
the investment in the Company's Common Stock and each index was $100 at December
1999 and that all dividends were reinvested. [OBJECT OMITTED]


                                       17

                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*

          AMONG INDUSTRIAL SERVICES OF AMERICA, INC., THE S&P 500 INDEX
                                AND A PEER GROUP

                                [GRAPH OMITTED]

* $100 invested on 12/31/99 in stock or index-including reinvestment of
  dividends. Fiscal year ending December 31.

Copyright (C) 2002. Standard & Poor's, a division of The McGraw-Hill Companies,
Inc. All rights reserved. www.researchdatagroup.com/s&P.htm




                                                          Cumulative Total Return
                                          -----------------------------------------------------
                                                                       
                                            12/99    12/00    12/01    12/02    12/03    12/04

INDUSTRIAL SERVICES OF AMERICA, INC.       100.00   125.59   110.52   105.76   227.92   843.51
S & P 500                                  100.00    90.89    80.09    62.39    80.29    89.02
PEER GROUP                                 100.00   120.93   137.76   145.46   173.47   227.36





                                       18



                              SHAREHOLDER PROPOSALS

     Proposals  of  shareholders  intended  to be  presented  at the next Annual
Meeting  of  shareholders  must be  received  by the  Company  at its  principal
executive  offices in  Louisville,  Kentucky on or before  December 22, 2005 for
inclusion in the Company's  proxy  statement and form of proxy  relating to that
meeting  and  must  comply  with  the  applicable  requirements  of the  federal
securities laws.


                                  OTHER MATTERS

     The board knows of no business,  which will be presented for  consideration
at the Annual  Meeting other than that  described  above.  However,  if any such
other  business  should  properly  come  before  the Annual  Meeting,  it is the
intention  of the persons  named in the  accompanying  form of proxy to vote the
proxies in respect of any such business in accordance with their best judgment.


                                        By Order of the Board of Directors


                                        Michael P. Shannonhouse
                                        Secretary of the Board of Directors


Louisville, Kentucky
April 18, 2005


                                       19