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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-18 |
Name of individual signing | MICHELLE PIER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Pamela S Sheehan | Manager |
Name | Role |
---|---|
P. BRECKINRIDGE JONES SR | Organizer |
Name | Action |
---|---|
US WORLDMEDS, LLC | Old Name |
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 |
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 | |||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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