Search icon

MOTORCYCLE SUPERSTORE, INC.

Company Details

Name: MOTORCYCLE SUPERSTORE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jan 2010 (15 years ago)
Authority Date: 20 Jan 2010 (15 years ago)
Last Annual Report: 07 Jun 2018 (7 years ago)
Organization Number: 0752151
Principal Office: 651 CANYON DRIVE, SUITE 100, COPPELL, TX 75019
Place of Formation: OREGON

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Antonio Vacchiano Secretary

Director

Name Role
J.A. Lacy Director
Andrew Graves Director

Chairman

Name Role
J.A. Lacy Chairman

CEO

Name Role
Andrew Graves CEO

CFO

Name Role
Antonio Vacchiano CFO

Assumed Names

Name Status Expiration Date
MAG RETAIL GROUP Inactive 2020-09-30

Filings

Name File Date
App. for Certificate of Withdrawal 2019-07-15
Annual Report 2018-06-07
Annual Report 2017-06-06
Principal Office Address Change 2016-06-15
Annual Report 2016-06-15
Registered Agent name/address change 2015-10-27
Certificate of Assumed Name 2015-09-30
Annual Report Amendment 2015-09-16
Principal Office Address Change 2015-09-15
Annual Report 2015-06-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD AG9A47P126044 2012-06-14 2012-06-14 2012-06-14
Unique Award Key CONT_AWD_AG9A47P126044_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 3839.00
Current Award Amount 3839.00
Potential Award Amount 3839.00

Description

Title MOTOR CYCLE SAFETY GEAR
NAICS Code 451110: SPORTING GOODS STORES
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient MOTORCYCLE SUPERSTORE, INC.
UEI WG68RE5KX4U6
Recipient Address 501 INDUSTRY RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402081686, UNITED STATES

Sources: Kentucky Secretary of State