Search icon

PALINTEST LTD

Company claim

Is this your business?

Get access!

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6809511P1041
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
857.25
Base And Exercised Options Value:
857.25
Base And All Options Value:
857.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-23
Description:
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 Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State