Name: | CTI SCIENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2007 (18 years ago) |
Organization Date: | 05 Feb 2007 (18 years ago) |
Last Annual Report: | 08 Feb 2011 (14 years ago) |
Organization Number: | 0656716 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2430 PALUMBO DRIVE, SUITE 140, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
J Todd Renner | CFO |
Name | Role |
---|---|
Boyd E Haley | President |
Name | Role |
---|---|
Sandra M Haley | Director |
Boyd E Haley | Director |
Kathryn M Wachsman | Director |
Name | Role |
---|---|
Niladri N Gupta | Vice President |
Kathryn M Wachsman | Vice President |
Name | Role |
---|---|
BOYD E. HALEY | Registered Agent |
Name | Role |
---|---|
Sandra M Haley | Secretary |
Name | Role |
---|---|
BOYD E. HALEY | Incorporator |
Name | Action |
---|---|
CHELATOR TECHNOLOGIES, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement | 2011-10-20 |
Annual Report | 2011-02-08 |
Amendment | 2010-10-20 |
Annual Report | 2010-02-03 |
Annual Report Amendment | 2009-03-10 |
Annual Report | 2009-03-09 |
Amended and Restated Articles | 2009-02-10 |
Registered Agent name/address change | 2009-02-03 |
Principal Office Address Change | 2009-02-03 |
Annual Report | 2008-08-12 |
Sources: Kentucky Secretary of State