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 |
Name | Role |
---|---|
THOMAS CUNNINGHAM | President |
Name | Role |
---|---|
THOMAS CUNNINGHAM | Secretary |
Name | Role |
---|---|
THOMAS CUNNINGHAM | Treasurer |
Name | Role |
---|---|
Thomas Cunningham | Director |
Norman V. Noltemeyer | Director |
Charles A. Brown, Jr. | Director |
Name | Role |
---|---|
C.B. YOUNG, III | Incorporator |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SP3 INTERNATIONAL | Inactive | 2015-04-05 |
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 |
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 | |||||||||||||||||||||
|
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