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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
46R59
UEI Expiration Date:
2015-07-02

Business Information

Activation Date:
2014-07-02
Initial Registration Date:
2005-10-21

Form 5500 Series

Employer Identification Number (EIN):
832377352
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2012-03-21
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DELAYED TOLERANCE INDUCTION IN LIVING RELATED DONOR RENAL TRANSPLANT RECIPIENTS
Obligated Amount:
299662.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-15
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
INDUCTION OF DONOR TOLERANCE IN RENAL TRANSPLANTS
Obligated Amount:
3588048.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-09-17
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
STEM CELL GRAFT ENGINEERING TO TREAT SICKLE CELL DISEASE
Obligated Amount:
1414979.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
88197017
Mark:
TALARIS THERAPEUTICS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2018-11-16
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TALARIS THERAPEUTICS

Goods And Services

For:
Biological preparations in the nature of allogeneic cell therapies for use in treating organ transplant patients
First Use:
2020-02-26
International Classes:
005 - Primary Class
Class Status:
ACTIVE
For:
Providing laboratory services to hospitals and transplant centers involving manipulation of allogeneic cells used for cell therapy treatment of organ transplant patients
First Use:
2020-02-26
International Classes:
042 - Primary Class
Class Status:
ACTIVE

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