Search icon

ELECTRONIC DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONIC DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1996 (29 years ago)
Organization Date: 01 Oct 1996 (29 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0422152
ZIP code: 40576
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 11576, LEXINGTON, KY 40576
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
R. KYLE ROSE, ESQ. Registered Agent

President

Name Role
Bryan K. Lamb President

Vice President

Name Role
Brian A Krentz Vice President

Secretary

Name Role
Christina L Lamb Secretary

Incorporator

Name Role
ROBERT W. FLEMING Incorporator

Assumed Names

Name Status Expiration Date
EDI Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-30
Annual Report 2009-06-30
Annual Report 2008-01-16
Annual Report 2007-07-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBLEXIVB110768
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3865.00
Base And Exercised Options Value:
3865.00
Base And All Options Value:
3865.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-06-03
Description:
CONTROL MASTER SYSTEM(NURSE CALL BELL SYSTEM)
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7021: ADP CENTRAL PROCESSING UNIT-DIGITAL

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State