Search icon

CytoInformatics, LLC

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 (13 years ago)
Organization Date: 04 Jan 2012 (13 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

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
Registered Agent name/address change 2017-06-27
Principal Office Address Change 2017-05-09
Annual Report 2017-05-09
Registered Agent name/address change 2016-06-30
Annual Report Amendment 2016-06-30

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