Name: | MAJOR IMAGING SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2004 (21 years ago) |
Organization Date: | 27 Jul 2004 (21 years ago) |
Last Annual Report: | 28 Oct 2010 (14 years ago) |
Organization Number: | 0591179 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11540 COMMONWEALTH DRIVE , LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
2500 BROWN & WILLIAMSON TOWER | Registered Agent |
Name | Role |
---|---|
PERRY MOSS | Executive |
Name | Role |
---|---|
Raymond Loyd | Director |
Name | Role |
---|---|
CLAYTON R. HUME | Incorporator |
Name | File Date |
---|---|
Agent Resignation | 2011-03-01 |
Dissolution | 2010-10-29 |
Annual Report | 2010-10-28 |
Principal Office Address Change | 2009-06-24 |
Annual Report | 2009-06-11 |
Annual Report | 2008-04-21 |
Annual Report | 2007-03-08 |
Annual Report | 2006-03-23 |
Annual Report | 2005-09-19 |
Articles of Incorporation | 2004-07-27 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | W9124D06C0011 | 2008-05-22 | 2009-05-31 | 2011-05-31 | |||||||||||||||||||||||||||
|
Obligated Amount | 47420.00 |
Current Award Amount | 47420.00 |
Potential Award Amount | 80782.00 |
Description
Title | FURNISH ALL LABOR, MATERIALS, |
NAICS Code | 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE |
Product and Service Codes | J074: MAINT-REP OF OFFICE MACHINES |
Recipient Details
Recipient | MAJOR IMAGING SYSTEMS, INC |
UEI | H1HDJL54YH16 |
Legacy DUNS | 167380125 |
Recipient Address | 5800 FERN VALLEY RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402281069, UNITED STATES |
Sources: Kentucky Secretary of State