Search icon

ANTIOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTIOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2009 (16 years ago)
Organization Date: 12 May 2009 (16 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0729760
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3732 WEMBLEY LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Daniel Paul Wermeling Director

Incorporator

Name Role
KENNETH R. SAGAN Incorporator

Secretary

Name Role
Susan Wermeling Secretary

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

President

Name Role
Daniel Paul Wermeling President

Unique Entity ID

Unique Entity ID:
DC9CX5GXZSU4
CAGE Code:
5JJ40
UEI Expiration Date:
2025-02-01

Business Information

Activation Date:
2024-02-06
Initial Registration Date:
2009-06-17

Commercial and government entity program

CAGE number:
5JJ40
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-01
CAGE Expiration:
2029-02-06
SAM Expiration:
2025-02-01

Contact Information

POC:
DANIEL WERMELING

Former Company Names

Name Action
ALCOMED, INC. Old Name

Filings

Name File Date
Dissolution 2024-12-09
Annual Report 2024-05-28
Annual Report 2024-05-28
Annual Report 2023-05-04
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2010-07-12
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
INTRANASAL NALOXONE: AN OPIOID OVERDOSE ANTIDOTE
Obligated Amount:
3450564.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2016-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ANTIOP, INC.
Party Role:
Plaintiff
Party Name:
RECKITT BENCKISER PHARM,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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 $500,000 - - 2012-04-01 Final
SBIR/STTR Inactive - $0 $150,000 - - 2011-02-01 Final

Sources: Kentucky Secretary of State