Name: | QUADRANT SOLUTIONS INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 2008 (17 years ago) |
Authority Date: | 28 Jan 2008 (17 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0684008 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12500 PLANTSIDE DR, LOUISVILLE, KY 40299 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Ray Li | Registered Agent |
Name | Role |
---|---|
Cody Sun | President |
Name | Role |
---|---|
Ray Li | Officer |
Name | Role |
---|---|
Cody Sun | Director |
Ray Li | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-03-29 |
Annual Report | 2023-03-29 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-30 |
Principal Office Address Change | 2019-08-26 |
Annual Report | 2019-08-26 |
Registered Agent name/address change | 2019-08-26 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | N0024410P1806 | 2010-09-16 | 2010-11-05 | 2010-11-05 | |||||||||||||||||||||
|
Title | 0.6T MAGNET MAGNET ASSEMBLY |
NAICS Code | 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING |
Product and Service Codes | 5961: SEMI CONDUCTOR DEVICES |
Recipient Details
Recipient | QUADRANT SOLUTIONS INCORPORATED |
UEI | FMF8RAYLQE17 |
Legacy DUNS | 847647047 |
Recipient Address | 800 E MAIN ST, LOUISVILLE, 402061624, UNITED STATES |
Sources: Kentucky Secretary of State