Search icon

CTI SCIENCE, INC.

Company Details

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

CFO

Name Role
J Todd Renner CFO

President

Name Role
Boyd E Haley President

Director

Name Role
Sandra M Haley Director
Boyd E Haley Director
Kathryn M Wachsman Director

Vice President

Name Role
Niladri N Gupta Vice President
Kathryn M Wachsman Vice President

Registered Agent

Name Role
BOYD E. HALEY Registered Agent

Secretary

Name Role
Sandra M Haley Secretary

Incorporator

Name Role
BOYD E. HALEY Incorporator

Former Company Names

Name Action
CHELATOR TECHNOLOGIES, INC. Old Name

Filings

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