Search icon

MAJOR IMAGING SYSTEMS, INC.

Company Details

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

Registered Agent

Name Role
2500 BROWN & WILLIAMSON TOWER Registered Agent

Executive

Name Role
PERRY MOSS Executive

Director

Name Role
Raymond Loyd Director

Incorporator

Name Role
CLAYTON R. HUME Incorporator

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_W9124D06C0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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