Search icon

MICROPACT GLOBAL, INC.

Company Details

Name: MICROPACT GLOBAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2011 (14 years ago)
Authority Date: 25 Feb 2011 (14 years ago)
Last Annual Report: 17 May 2021 (4 years ago)
Organization Number: 0785507
Principal Office: 5101 TENNYSON PKWY, PLANO, TX 75024
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
H. Lynn Moore President

Vice President

Name Role
Brian K. Miller Vice President
Abigail Diaz Vice President

Director

Name Role
H. Lynn Moore Director

Treasurer

Name Role
Brian K. Miller Treasurer

Secretary

Name Role
Abigail Diaz Secretary

Former Company Names

Name Action
IRON DATA SOLUTIONS, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2022-03-22
Annual Report 2021-05-17
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2020-05-07
Annual Report 2019-06-27
Principal Office Address Change 2018-06-27
Annual Report 2018-06-27
Annual Report 2017-06-13
Principal Office Address Change 2016-06-30

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900007524 Computer Equipment or Software 2019-07-01 2020-06-30 526135
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Computer Software/copyrighted & available from only 1 source
Executive 1900005949 Special Authority Goods & Svcs 2017-07-01 2018-06-30 32200
Department CHFS - Office Of The Secretary
Category (920) DATA PROCESSING SERVICES AND SOFTWARE
Authorization Proprietary Service & Maintenance Agreements

Sources: Kentucky Secretary of State