Search icon

CytoInformatics, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CytoInformatics, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 2012 (14 years ago)
Organization Date: 04 Jan 2012 (14 years ago)
Last Annual Report: 02 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0808807
ZIP code: 40506
City: Lexington
Primary County: Fayette County
Principal Office: 145 GRAHAM AVENUE, A266, ASTECC BLDG, LEXINGTON, KY 40506-0286
Place of Formation: KENTUCKY

Organizer

Name Role
Karyn Esser Organizer
Lin Yang Organizer

Registered Agent

Name Role
LIN YANG Registered Agent

Manager

Name Role
Lin Yang Manager

Unique Entity ID

CAGE Code:
6NVL2
UEI Expiration Date:
2019-11-20

Business Information

Activation Date:
2018-11-20
Initial Registration Date:
2012-02-22

Commercial and government entity program

CAGE number:
6NVL2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-11-20

Contact Information

POC:
LIN YANG

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-02
Annual Report Amendment 2019-12-05
Annual Report 2019-06-12
Annual Report 2018-06-27

USAspending Awards / Financial Assistance

Date:
2016-09-20
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
DEVELOPMENT OF AN INTEGRATED HIGH THROUGHPUT IMAGING AND IMAGE ANALYSIS PLATFORM FOR MUSCLE
Obligated Amount:
969823.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-07-11
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
INTELLIGENT AND AUTOMATIC IMAGE SEGMENTATION SOFTWARE FOR HIGH THROUGHPUTANALYSI
Obligated Amount:
292838.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

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 $150,000 - - 2013-10-01 Final

Sources: Kentucky Secretary of State