Search icon

ORACEUTICALS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2009-09-11
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
NATURAL PRODUCT PROTEASE INHIBITORS: THERAPEUTICS FOR VIRULENCE OF ORAL PATHOGENS
Obligated Amount:
130080.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

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