XML 48 R36.htm IDEA: XBRL DOCUMENT v3.19.1
Debt (Details Narrative) - USD ($)
1 Months Ended 3 Months Ended 12 Months Ended
Apr. 30, 2019
Mar. 31, 2019
Mar. 31, 2016
Dec. 31, 2018
Dec. 31, 2017
Dec. 31, 2016
Dec. 31, 2014
Dec. 31, 2013
RadQual, LLC                
Interest rate   6.00%            
Maturity date   Jul. 31, 2019            
Proceeds from short term debt   $ 185,474            
Chairman of the Board of Directors | Promissory Note                
Accrued interest   $ 4,867            
Note payable, related party, interest rate         5.00%      
Note payable, related party, maturity date   Jul. 31, 2019   Mar. 31, 2019 Jun. 30, 2018      
Promissory note         $ 60,000      
Chairman of the Board of Directors | Subsequent Event | Promissory Note                
Accrued interest paid $ 65,367              
Chief Executive Officer and Chairman of the Board                
Accrued interest   $ 7,020            
Note payable, related party, interest rate       6.00%        
Note payable, related party, maturity date   Jul. 31, 2019   Mar. 31, 2019        
Promissory note       $ 120,000        
Notes Payable | Vehicle                
Interest rate     6.66%          
Maturity date     Apr. 01, 2022          
Note payable     $ 47,513          
Note payable, monthly payments     $ 805          
Notes Payable | Former Chairman of the Board                
Warrant exercise price             $ 0.06 $ 0.06
Warrants issued             15,000,000 10,000,000
Warrants expired       25,000,000        
Debt instrument, description           The due date of the $500,000 note was extended to December 31, 2020, with all other terms of the note remaining unchanged. The due date of the $500,000 note was extended to December 31, 2017.  
Note payable, related party   $ 500,000           $ 500,000
Accrued interest   159,234            
Note payable, related party, interest rate               6.00%
Note payable, related party, maturity date           Dec. 31, 2022 Dec. 31, 2017 Jun. 30, 2014
Interest expense   $ 7,500