Search icon

MICRO COMPUTER ANALYSTS, INC.

Company Details

Name: MICRO COMPUTER ANALYSTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1992 (33 years ago)
Last Annual Report: 28 Feb 2011 (14 years ago)
Organization Number: 0296191
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 128 SOUTHLAND DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Eric D Lakes President

Secretary

Name Role
Shirley T Lakes Secretary

Director

Name Role
ERIC D. LAKES Director
ANDREW J. BALES Director

Incorporator

Name Role
MICHAEL C. SLONE Incorporator

Registered Agent

Name Role
ERIC D. LAKES Registered Agent

Assumed Names

Name Status Expiration Date
CYBER AGENTS Inactive 2004-11-12
MICRO-TRAIN Inactive 2004-08-25

Filings

Name File Date
Dissolution 2011-10-06
Annual Report 2011-02-28
Annual Report 2010-08-27
Annual Report 2009-10-31
Annual Report 2008-03-05
Annual Report 2007-06-22
Annual Report 2006-05-09
Annual Report 2005-05-24
Annual Report 2003-04-22
Annual Report 2001-08-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V596U80526 2008-01-21 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_V596U80526_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HP 4200 MAINTENANCE KITS FOR PRINTERS
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient MICRO COMPUTER ANALYSTS, INC
UEI RHVXDQAALCM9
Legacy DUNS 788921088
Recipient Address 128 SOUTHLAND DR, LEXINGTON, 405031927, UNITED STATES

Sources: Kentucky Secretary of State