Name: | WAZOO SPORTS INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2007 (17 years ago) |
Authority Date: | 10 Dec 2007 (17 years ago) |
Last Annual Report: | 08 Apr 2014 (11 years ago) |
Organization Number: | 0680426 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 440 OLD WHITLEY ROAD, P.O. BOX 3289, LONDON, KY 40743 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Matt Cacciato | President |
Name | Role |
---|---|
CARLOS CARPENTER | Director |
RAY MONCRIEF | Director |
Matt Caciatto | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WAZOO SPORTS.COM | Inactive | 2012-12-10 |
Name | File Date |
---|---|
Revocation Return | 2015-10-06 |
Revocation of Certificate of Authority | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report | 2014-04-08 |
Registered Agent name/address change | 2013-09-04 |
Annual Report Amendment | 2013-09-04 |
Registered Agent name/address change | 2013-06-30 |
Principal Office Address Change | 2013-06-30 |
Annual Report | 2013-06-30 |
Annual Report | 2012-06-19 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912KZ11P0136 | 2011-09-20 | 2011-09-20 | 2011-09-20 | |||||||||||||||||||||||||
|
Obligated Amount | 5776.00 |
Current Award Amount | 5776.00 |
Potential Award Amount | 5776.00 |
Description
Title | WAZOO SPORTS ADVERTISING |
NAICS Code | 541850: DISPLAY ADVERTISING |
Product and Service Codes | R701: ADVERTISING SERVICES |
Recipient Details
Recipient | WAZOO SPORTS INC |
UEI | D985EVTKJJJ7 |
Recipient Address | 362 OLD WHITLEY RD, LONDON, LAUREL, KENTUCKY, 407448212, UNITED STATES |
Sources: Kentucky Secretary of State