Search icon

KOLIGO THERAPEUTICS, INC.

Company Details

Name: KOLIGO THERAPEUTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2016 (9 years ago)
Organization Date: 07 Mar 2016 (9 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Organization Number: 0946371
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 2113 STATE STREET, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Authorized Shares: 1000

Central Index Key

CIK number Mailing Address Business Address Phone
1707597 204 SOUTH FLOYD ST., LOUISVILLE, KY, 40202 204 SOUTH FLOYD ST., LOUISVILLE, KY, 40202 5022425890

Filings since 2020-10-07

Form type D
File number 021-377285
Filing date 2020-10-07
File View File

Filings since 2018-03-07

Form type D
File number 021-307135
Filing date 2018-03-07
File View File

Filings since 2017-12-14

Form type D
File number 021-300681
Filing date 2017-12-14
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOLIGO THERAPEUTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 811717874 2020-07-29 KOLIGO THERAPEUTICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325410
Sponsor’s telephone number 2532302220
Plan sponsor’s address 2401 TERRA CROSSING BLVD STE 375, LOUISVILLE, KY, 402455395

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing DAVID BLANFORD
Valid signature Filed with authorized/valid electronic signature
KOLIGO THERAPEUTICS INC 401 K PROFIT SHARING PLAN TRUST 2018 811717874 2019-05-28 KOLIGO THERAPEUTICS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 325410
Sponsor’s telephone number 2532302220
Plan sponsor’s address 204 S FLOYD, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing DAVID BLANFORD
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Vered Caplan Director

Registered Agent

Name Role
W. THOMAS FISHER Registered Agent
Matthew Lehman Registered Agent

President

Name Role
Paul Kosnik President

Incorporator

Name Role
Matthew Lehman Incorporator

Former Company Names

Name Action
(NQ) Orgenesis Merger Sub, INC Merger

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-22
Annual Report 2022-06-01
Annual Report Amendment 2021-10-12
Annual Report 2021-06-24
Articles of Merger 2020-10-15
Amendment 2020-10-15
Annual Report 2020-06-26
Principal Office Address Change 2019-12-04
Annual Report 2019-05-02

Sources: Kentucky Secretary of State