Search icon

QUANSOR CORPORATION

Company Details

Name: QUANSOR CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 2009 (15 years ago)
Authority Date: 21 Oct 2009 (15 years ago)
Last Annual Report: 04 Mar 2010 (15 years ago)
Organization Number: 0746109
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 106 EAST MAIN ST, RICHMOND, KY 40475
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John Hancock Merrill President

Director

Name Role
John Hancock Merrill Director

Filings

Name File Date
Revocation Return 2011-09-29
Revocation of Certificate of Authority 2011-09-10
Principal Office Address Change 2011-03-22
Annual Report 2010-03-04
Application for Certificate of Authority(Corp) 2009-10-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0944476 National Science Foundation 47.041 - ENGINEERING GRANTS 2010-01-01 2010-06-30 SBIR PHASE I: REAL-TIME MONITOR TO DETECT WATERBORNE CONTAMINANTS
Recipient QUANSOR CORPORATION
Recipient Name Raw QUANSOR CORPORATION
Recipient UEI HX3KCBNXNHV4
Recipient DUNS 784025475
Recipient Address 1741 LANCASTER ROAD, RICHMOND, MADISON, KENTUCKY, 40475-0000, UNITED STATES
Obligated Amount 149703.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State