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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DC9CX5GXZSU4 | 2025-02-01 | 3732 WEMBLEY LN, LEXINGTON, KY, 40515, 1273, USA | 3732 WEMBLEY LN, LEXINGTON, KY, 40515, 1273, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-06 |
Initial Registration Date | 2009-06-17 |
Entity Start Date | 2009-05-12 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 325412 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL WERMELING |
Address | 3732 WEMBLEY LANE, LEXINGTON, KY, 40515, 1273, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL WERMELING |
Address | 3732 WEMBLEY LANE, LEXINGTON, KY, 40515, 1273, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Daniel Paul Wermeling | Director |
Name | Role |
---|---|
KENNETH R. SAGAN | Incorporator |
Name | Role |
---|---|
Susan Wermeling | Secretary |
Name | Role |
---|---|
S & H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
Daniel Paul Wermeling | President |
Name | Action |
---|---|
ALCOMED, INC. | Old Name |
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 |
Annual Report | 2021-03-30 |
Reinstatement | 2020-11-18 |
Reinstatement Certificate of Existence | 2020-11-18 |
Reinstatement Approval Letter Revenue | 2020-11-17 |
Reinstatement Approval Letter UI | 2020-11-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R42DA030001 | Department of Health and Human Services | 93.279 - DRUG ABUSE AND ADDICTION RESEARCH PROGRAMS | 2010-07-15 | 2012-07-31 | INTRANASAL NALOXONE: AN OPIOID OVERDOSE ANTIDOTE | |||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600051 | Other Contract Actions | 2016-02-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANTIOP, INC. |
Role | Plaintiff |
Name | RECKITT BENCKISER PHARM, |
Role | Defendant |
Sources: Kentucky Secretary of State