Search icon

MICRO COMPUTER ANALYSTS, INC.

Company claim

Is this your business?

Get access!

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

Secretary

Name Role
Shirley T Lakes Secretary

President

Name Role
Eric D Lakes President

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V596U80526
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-21
Description:
HP 4200 MAINTENANCE KITS FOR PRINTERS
Product Or Service Code:
7045: ADP SUPPLIES

Court Cases

Court Case Summary

Filing Date:
2007-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BRANHAM
Party Role:
Plaintiff
Party Name:
MICRO COMPUTER ANALYSTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State