Search icon

ANTIOP, INC.

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

Unique Entity ID

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

Business Information

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

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

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
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

USAspending Awards. Financial Assistance

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
Recipient ANTIOP INC.
Recipient Name Raw ALCOMED INC
Recipient UEI DC9CX5GXZSU4
Recipient DUNS 831025338
Recipient Address 3732 WEMBLEY LANE, LEXINGTON, FAYETTE, KENTUCKY, 40515, UNITED STATES
Obligated Amount 3450564.00
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 $500,000 - - 2012-04-01 Final
SBIR/STTR Inactive - $0 $150,000 - - 2011-02-01 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600051 Other Contract Actions 2016-02-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-02-17
Termination Date 2017-02-14
Section 1332
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State