Search icon

SCOUT DIAGNOSTICS LLC

Company Details

Name: SCOUT DIAGNOSTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Jun 2006 (19 years ago)
Organization Date: 08 Jun 2006 (19 years ago)
Last Annual Report: 28 Jul 2015 (10 years ago)
Managed By: Members
Organization Number: 0640392
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 404 CLYDEBANK COURT, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Member

Name Role
John E Beran Member

Organizer

Name Role
JOHN BERAN Organizer

Registered Agent

Name Role
JOHN BERAN Registered Agent

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-07-28
Registered Agent name/address change 2014-06-30
Principal Office Address Change 2014-06-30
Annual Report 2014-06-30
Registered Agent name/address change 2013-06-27
Principal Office Address Change 2013-06-27
Annual Report 2013-06-27
Annual Report 2012-07-02
Annual Report 2011-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R42AG030239 Department of Health and Human Services 93.866 - AGING RESEARCH 2007-06-15 2012-08-31 COMMERCIALIZATION OF A DIAGNOSTIC TEST FOR ALZHEIMER'S DISEASE
Recipient SCOUT DIAGNOSTICS, LLC
Recipient Name Raw SCOUT DIAGNOSTICS LLC
Recipient UEI N6AAN8L8VDA6
Recipient DUNS 614763006
Recipient Address 404 CLYDEBANK CT, 0, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-1805, UNITED STATES
Obligated Amount 951836.00
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 $435,600 - - 2011-02-01 Final
SBIR/STTR Inactive - $0 $99,843 - - 2007-07-01 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300074 Trademark 2013-03-15 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-03-15
Termination Date 2013-07-15
Section 1331
Sub Section TR
Status Terminated

Parties

Name SCOUT DIAGNOSTICS LLC
Role Plaintiff
Name FORESIGHT DIAGNOSTICS, ,
Role Defendant

Sources: Kentucky Secretary of State