Search icon

SUREGENE, LLC

Company Details

Name: SUREGENE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 2004 (21 years ago)
Organization Date: 03 May 2004 (21 years ago)
Last Annual Report: 20 Apr 2018 (7 years ago)
Managed By: Managers
Organization Number: 0585198
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12011 PARKLAND COURT, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1464115 1044 EAST CHESTNUT STREET, NO. 7, LOUISVILLE, KY, 40204 1044 EAST CHESTNUT STREET, NO. 7, LOUISVILLE, KY, 40204 502-569-1070

Filings since 2009-05-14

Form type D
File number 021-131203
Filing date 2009-05-14
File View File

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
Mike Burke Manager

Organizer

Name Role
MARK D. BRENNAN Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-20
Annual Report 2017-05-25
Principal Office Address Change 2016-03-28
Annual Report 2016-03-28
Annual Report 2015-04-21
Annual Report 2014-06-30
Annual Report 2013-06-06
Annual Report 2012-02-13
Annual Report 2011-02-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R44MH078437 Department of Health and Human Services 93.242 - MENTAL HEALTH RESEARCH GRANTS 2006-09-26 2012-03-31 GENOMIC BIOMARKERS FOR NEUROPSYCHIATRIC ILLNESSES
Recipient SUREGENE LLC
Recipient Name Raw SUREGENE LLC
Recipient UEI KA8EAYGDHLJ7
Recipient DUNS 609831222
Recipient Address 1044 EAST CHESTNUT STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40204-6035, UNITED STATES
Obligated Amount 1098633.00
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 $365,579 - - 2010-11-01 Final
SBIR/STTR Inactive - $0 $361,939 - - 2009-10-01 Final
HTP - High-Tech Pool Inactive 46.63 $1,207,000 $510,000 2 30 2007-08-30 Final
SBIR/STTR Inactive - $0 $100,000 - - 2007-03-01 Final

Sources: Kentucky Secretary of State