Search icon

SPORTPAINT, INC.

Company Details

Name: SPORTPAINT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jul 1995 (30 years ago)
Organization Date: 27 Jul 1995 (30 years ago)
Last Annual Report: 26 Jun 2013 (12 years ago)
Organization Number: 0403478
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7905 NATIONAL TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
THOMAS CUNNINGHAM President

Secretary

Name Role
THOMAS CUNNINGHAM Secretary

Treasurer

Name Role
THOMAS CUNNINGHAM Treasurer

Director

Name Role
Thomas Cunningham Director
Norman V. Noltemeyer Director
Charles A. Brown, Jr. Director

Incorporator

Name Role
C.B. YOUNG, III Incorporator

Registered Agent

Name Role
WILLIAM J. COOPER, JR. Registered Agent

Assumed Names

Name Status Expiration Date
SP3 INTERNATIONAL Inactive 2015-04-05

Filings

Name File Date
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2014-03-19
Annual Report 2013-06-26
Annual Report 2012-05-08
Annual Report 2011-06-07
Annual Report 2010-05-11
Certificate of Assumed Name 2010-04-05
Annual Report 2009-06-09
Annual Report 2008-04-23
Annual Report 2007-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA940111P0210 2011-09-27 2011-10-24 2011-10-24
Unique Award Key CONT_AWD_FA940111P0210_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SP3I SPORTS SNOWBOARDS
NAICS Code 451110: SPORTING GOODS STORES
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient SPORTPAINT, INC.
UEI LCZFCWAE31S5
Legacy DUNS 933666042
Recipient Address 7905 NATIONAL TURNPIKE, LOUISVILLE, 402144903, UNITED STATES

Sources: Kentucky Secretary of State