Search icon

MDD US OPERATIONS, LLC

Company Details

Name: MDD US OPERATIONS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 2006 (19 years ago)
Authority Date: 22 Aug 2006 (19 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Organization Number: 0645426
Principal Office: 9715 KEY WEST AVENUE, ROCKVILLE, MD 20850
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
US WORLDMEDS LLC 401K PLAN 2014 611387427 2015-07-18 US WORLDMEDS LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 325410
Sponsor’s telephone number 5028158150
Plan sponsor’s address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2015-07-18
Name of individual signing MICHELLE PIER
Valid signature Filed with authorized/valid electronic signature
US WORLDMEDS LLC 401K PLAN 2013 611387427 2014-06-04 US WORLDMEDS LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 325410
Sponsor’s telephone number 5027147814
Plan sponsor’s address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing STEPHANIE MONTGOMERY
Valid signature Filed with authorized/valid electronic signature
US WORLDMEDS LLC 401K PLAN 2012 611387427 2013-06-07 US WORLDMEDS LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 325410
Sponsor’s telephone number 5027147814
Plan sponsor’s address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing STEPHANIE MONTGOMERY
Valid signature Filed with authorized/valid electronic signature
US WORLDMEDS LLC 401K PLAN 2011 611387427 2012-07-26 US WORLDMEDS LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 325410
Sponsor’s telephone number 5027147814
Plan sponsor’s address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611387427
Plan administrator’s name US WORLDMEDS LLC
Plan administrator’s address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, KY, 40207
Administrator’s telephone number 5027147814

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing MICHELLE PIER
Valid signature Filed with authorized/valid electronic signature
US WORLDMEDS LLC 401K PLAN 2010 611387427 2011-06-15 US WORLDMEDS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 325410
Sponsor’s telephone number 5027147814
Plan sponsor’s address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611387427
Plan administrator’s name US WORLDMEDS LLC
Plan administrator’s address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, KY, 40207
Administrator’s telephone number 5027147814

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing STEPHANIE MONTGOMERY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Pamela S Sheehan Manager

Organizer

Name Role
P. BRECKINRIDGE JONES SR Organizer

Former Company Names

Name Action
US WORLDMEDS, LLC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Amendment 2020-06-22
Principal Office Address Change 2020-06-22
Annual Report 2020-03-21
Annual Report 2019-04-08
Annual Report 2018-03-31
Registered Agent name/address change 2017-03-11
Annual Report 2017-03-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA797P12A0004 2012-06-27 No data No data
Unique Award Key CONT_IDV_VA797P12A0004_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SPECIALTY PHARMACEUTICAL - APOKYN - CHANGE IN NDC NUMBERS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient MDD US OPERATIONS, LLC
UEI NKGSYBV5UGN1
Legacy DUNS 087875626
Recipient Address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, 402074884, UNITED STATES
DO AWARD VA24812J3396 2012-04-30 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24812J3396_3600_V797P5995X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ZOSYN DRUG
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient MDD US OPERATIONS, LLC
UEI NKGSYBV5UGN1
Legacy DUNS 087875626
Recipient Address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, 402074884, UNITED STATES
No data IDV V797P5995X 2008-04-15 No data No data
Unique Award Key CONT_IDV_V797P5995X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FSC GROUP 65, PART I, SECTION B - DRUGS, PHARMACEUTICALS & HEMATOLOGY RELATED PRODUCTS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient MDD US OPERATIONS, LLC
UEI NKGSYBV5UGN1
Recipient Address 4010 DUPONT CIRCLE, SUITE L-07, LOUISVILLE, JEFFERSON, KENTUCKY, 402074884, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
U01DA030916 Department of Health and Human Services 93.279 - DRUG ABUSE AND ADDICTION RESEARCH PROGRAMS 2011-03-01 2014-02-28 NDA-ENABLING PHASE I LOFEXIDINE PROGRAM
Recipient MDD US OPERATIONS, LLC
Recipient Name Raw US WORLDMEDS LLC
Recipient UEI NKGSYBV5UGN1
Recipient DUNS 087875626
Recipient Address 4010 DUPONT CIRCLE, LOUISVILLE, JEFFERSON, KENTUCKY, 40207, UNITED STATES
Obligated Amount 5081734.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7367467001 2020-04-07 0457 PPP 4441 SPRINGDALE RD, LOUISVILLE, KY, 40241-1086
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5204000
Loan Approval Amount (current) 5204000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1086
Project Congressional District KY-03
Number of Employees 209
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive 43.81 $10,159,144 $1,300,000 3 76 2006-12-07 Final

Sources: Kentucky Secretary of State