Search icon

ORACEUTICALS, INC.

Company Details

Name: ORACEUTICALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2003 (22 years ago)
Organization Date: 24 Feb 2003 (22 years ago)
Last Annual Report: 09 Apr 2016 (9 years ago)
Organization Number: 0554874
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 105 DENNIS DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
BRAD HUANG Vice President

President

Name Role
CINDY BURKLOW President

Secretary

Name Role
BRAD HUANG Secretary

Incorporator

Name Role
BRAD HUANG Incorporator

Registered Agent

Name Role
BRAD HUANG Registered Agent

Filings

Name File Date
Dissolution 2016-12-13
Annual Report 2016-04-09
Annual Report Return 2016-04-06
Annual Report 2015-06-01
Annual Report Return 2015-04-28
Registered Agent name/address change 2014-06-06
Principal Office Address Change 2014-06-06
Annual Report 2014-06-06
Annual Report 2013-06-10
Annual Report 2012-06-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R41DE018589 Department of Health and Human Services 93.121 - ORAL DISEASES AND DISORDERS RESEARCH 2009-09-15 2011-08-31 NATURAL PRODUCT PROTEASE INHIBITORS: THERAPEUTICS FOR VIRULENCE OF ORAL PATHOGENS
Recipient ORACEUTICALS INC.
Recipient Name Raw ORACEUTICALS INC
Recipient UEI D3YDHVMDYZV4
Recipient DUNS 140647046
Recipient Address 145 BURT ROAD, LEXINGTON, FAYETTE, KENTUCKY, 40503-2401, UNITED STATES
Obligated Amount 130080.00
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 $100,000 - - 2010-03-01 Final
SBIR/STTR Inactive - $0 $100,000 - - 2007-03-01 Final

Sources: Kentucky Secretary of State