Search icon

STALLION THERAPEUTICS, INC.

Company Details

Name: STALLION THERAPEUTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2007 (18 years ago)
Organization Date: 29 Jan 2007 (18 years ago)
Last Annual Report: 02 May 2012 (13 years ago)
Organization Number: 0656161
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: EDWARD D. HALL, 5037 IVYBRIDGE DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 20000

CEO

Name Role
Edward D. Hall, Ph.D. CEO

President

Name Role
Edward D. Hall, Ph.D. President

Treasurer

Name Role
Edward D. Hall, Ph.D. Treasurer

Director

Name Role
Edward D. Hall, Ph.D. Director

Incorporator

Name Role
EMILY M MOORING Incorporator

Registered Agent

Name Role
CLIFTON B. CLARK Registered Agent

Filings

Name File Date
Dissolution 2012-11-30
Registered Agent name/address change 2012-05-30
Annual Report 2012-05-02
Annual Report 2011-02-11
Annual Report 2010-08-06
Principal Office Address Change 2009-06-29
Annual Report 2009-06-23
Registered Agent name/address change 2008-09-10
Annual Report 2008-09-10
Amendment 2007-08-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R41NS061459 Department of Health and Human Services 93.853 - EXTRAMURAL RESEARCH PROGRAMS IN THE NEUROSCIENCES AND NEUROLOGICAL DISORDERS 2008-02-15 2009-01-31 NOVEL NEUROPROTECTANTS FOR TBI
Recipient STALLION THERAPEUTICS INC
Recipient Name Raw STALLION THERAPEUTICS INC
Recipient UEI W4JNL2TDTE79
Recipient DUNS 791384774
Recipient Address 741 SOUTH LIMESTONE STREET, LEXINGTON, FAYETTE, KENTUCKY, 40536
Obligated Amount 128100.00
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 $100,000 - - 2008-06-01 Final

Sources: Kentucky Secretary of State