Search icon

OdoRcept, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OdoRcept, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2014 (11 years ago)
Organization Date: 10 Mar 2014 (11 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0881491
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1064 Dry Ridge Rd., Versailles, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
Timothy Scott McClintock Registered Agent

Member

Name Role
Timothy Scott McClintock Member

Organizer

Name Role
Timothy Scott McClintock Organizer

Unique Entity ID

CAGE Code:
79R91
UEI Expiration Date:
2020-08-21

Business Information

Activation Date:
2019-08-22
Initial Registration Date:
2014-11-20

Commercial and government entity program

CAGE number:
79R91
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-04
CAGE Expiration:
2025-08-03
SAM Expiration:
2022-01-30

Contact Information

POC:
TIMOTHY S. MCCLINTOCK

Filings

Name File Date
Dissolution 2023-01-03
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-06-22
Annual Report 2019-06-12

USAspending Awards / Financial Assistance

Date:
2015-12-21
Awarding Agency Name:
National Science Foundation
Transaction Description:
STTR PHASE I: ODORANT RECEPTOR IDENTIFICATION TRANSFORMS ODOR DESIGN
Obligated Amount:
241164.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-21
Awarding Agency Name:
National Science Foundation
Transaction Description:
STTR PHASE I: ODORANT RECEPTOR IDENTIFICATION TRANSFORMS ODOR DESIGN
Obligated Amount:
241164.00
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 - - 2016-04-01 Final

Sources: Kentucky Secretary of State