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 |
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 | |||||||||
|
Form type | D |
File number | 021-131203 |
Filing date | 2009-05-14 |
File | View File |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Mike Burke | Manager |
Name | Role |
---|---|
MARK D. BRENNAN | Organizer |
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 |
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 | |||||||||||||||||||||
|
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