Search icon

TALARIS THERAPEUTICS, INC.

Company Details

Name: TALARIS THERAPEUTICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jul 2002 (23 years ago)
Authority Date: 10 Jul 2002 (23 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Organization Number: 0540342
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 300 E MARKET STREET, SUITE 350, LOUISVILLE, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TALARIS THERAPEUTICS, INC. 401(K) PLAN 2020 832377352 2021-10-15 TALARIS THERAPEUTICS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5028817629
Plan sponsor’s address 201 EAST JEFFERSON STREET, SUITE 110, LOUISVILLE, KY, 40202
TALARIS THERAPEUTICS, INC. 401(K) PLAN 2019 832377352 2020-10-15 TALARIS THERAPEUTICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 5028817629
Plan sponsor’s address 201 EAST JEFFERSON STREET, SUITE 110, LOUISVILLE, KY, 40202
TALARIS THERAPEUTICS, INC. 401(K) PLAN 2018 832377352 2019-10-09 TALARIS THERAPEUTICS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 5025691059
Plan sponsor’s address 201 EAST JEFFERSON STREET, SUITE 110B, LOUISVILLE, KY, 40202
REGENEREX, LLC 401(K) PLAN 2017 300093189 2018-07-18 REGENEREX, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 5025691059
Plan sponsor’s address 201 EAST JEFFERSON STREET, SUITE 110B, LOUISVILLE, KY, 40202
REGENEREX, LLC 401(K) PLAN 2016 300093189 2017-07-26 REGENEREX, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 5025691059
Plan sponsor’s address 201 EAST JEFFERSON STREET, SUITE 11, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing SUZANNE TOLLERUD
Valid signature Filed with authorized/valid electronic signature
REGENEREX, LLC 401(K) PLAN 2015 300093189 2016-10-10 REGENEREX, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 5028817629
Plan sponsor’s address 201 EAST JEFFERSON STREET, SUITE 11, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing SUZANNE TOLLERUD
Valid signature Filed with authorized/valid electronic signature
REGENEREX, LLC 401(K) PLAN 2014 300093189 2015-10-06 REGENEREX, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 5028528940
Plan sponsor’s address 201 EAST JEFFERSON STREET SUITE 110, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing SUZANNE TOLLERUD
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Mary Kay Fenton Treasurer

Organizer

Name Role
CRAIG GREENBERG Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Scott Requadt CEO

Director

Name Role
Francois Nader Director
Sandip Agarwala Director
Karen Smith Director
Suzanne Ildstad Director
Geoff MacKay Director
Mark McDade Director
Scott Requadt Director
Guarav Shah Director
Sapna Srivastava Director

Former Company Names

Name Action
REGENEREX, INC. Old Name
REGENEREX LLC Type Conversion

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-02
Annual Report 2022-03-22
Principal Office Address Change 2022-03-22
Annual Report 2021-02-26
Annual Report 2020-06-01
Annual Report 2019-08-08
Amendment 2019-03-06
Amendment 2018-10-31
Annual Report 2018-07-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R42DK074331 Department of Health and Human Services 93.847 - DIABETES, DIGESTIVE, AND KIDNEY DISEASES EXTRAMURAL RESEARCH 2005-06-03 2013-06-30 INDUCTION OF DONOR TOLERANCE IN RENAL TRANSPLANTS
Recipient REGENEREX LLC
Recipient Name Raw REGENEREX LLC
Recipient UEI PSN1QR3FGAG4
Recipient DUNS 140644969
Recipient Address 201 EAST JEFFERSON STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-1246, UNITED STATES
Obligated Amount 3588048.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R42HL074579 Department of Health and Human Services 93.839 - BLOOD DISEASES AND RESOURCES RESEARCH 2003-07-01 2010-08-31 STEM CELL GRAFT ENGINEERING TO TREAT SICKLE CELL DISEASE
Recipient REGENEREX LLC
Recipient Name Raw REGENEREX LLC
Recipient UEI PSN1QR3FGAG4
Recipient DUNS 140644969
Recipient Address 201 EAST JEFFERSON STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40202
Obligated Amount 1414979.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Inactive - $0 $150,000 - - 2012-07-01 Final
SBIR/STTR Inactive - $0 $500,000 - - 2012-01-01 Final
SBIR/STTR Inactive - $0 $100,000 - - 2007-04-01 Final

Sources: Kentucky Secretary of State