Search icon

SCOUT DIAGNOSTICS LLC

Company claim

Is this your business?

Get access!

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
Principal Office Address Change 2014-06-30
Annual Report 2014-06-30
Registered Agent name/address change 2014-06-30

USAspending Awards / Financial Assistance

Date:
2012-09-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DEVELOPMENT OF A PLASMA BIOMARKER OF ALZHEIMER'S DISEASE
Obligated Amount:
99090.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMMERCIALIZATION OF A DIAGNOSTIC TEST FOR ALZHEIMER'S DISEASE
Obligated Amount:
951836.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

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

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 $435,600 - - 2011-02-01 Final
SBIR/STTR Inactive - $0 $99,843 - - 2007-07-01 Final

Sources: Kentucky Secretary of State