Search icon

PALINTEST LTD

Company Details

Name: PALINTEST LTD
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2008 (17 years ago)
Authority Date: 11 Jan 2008 (17 years ago)
Last Annual Report: 15 Jun 2011 (14 years ago)
Organization Number: 0682801
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 21 KENTONS LANDS ROAD, ERLANGER, KY 41018

Director

Name Role
Lesley Henderson Director
Simon Richard Johnston Director
Christopher Michael Welch Director
David Andrew Bowden Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Allan Stamper Chairman

President

Name Role
David John Sidlow President

Filings

Name File Date
App. for Certificate of Withdrawal 2012-06-13
Annual Report 2011-06-15
Annual Report Return 2011-04-13
Annual Report 2010-07-06
Annual Report Return 2010-03-19
Annual Report 2009-06-19
Registered Agent name/address change 2009-06-04
Application for Certificate of Authority(Corp) 2008-01-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6809511P1041 2011-08-23 2011-08-30 2011-08-30
Unique Award Key CONT_AWD_N6809511P1041_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8842.03
Current Award Amount 8842.03
Potential Award Amount 8842.03

Description

Title MODIFICATION P00001 - ADD LINE ITEM #0007 TO ORDER: SOFTWARE LICENSE
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient PALINTEST LTD
UEI XG2CMU94EQZ3
Legacy DUNS 826397093
Recipient Address 21 KENTON LANDS RD, ERLANGER, KENTON, KENTUCKY, 410181845, UNITED STATES

Sources: Kentucky Secretary of State