Search icon

AVAST THERAPEUTICS, INC.

Company Details

Name: AVAST THERAPEUTICS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2016 (9 years ago)
Authority Date: 16 May 2016 (9 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0952735
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4328 CALAIS PLACE, LEXINGTON, KY 40515
Place of Formation: DELAWARE

Director

Name Role
Don M Gash Director
Greg A Gerhardt Director
Luke H Bradley Director

President

Name Role
Luke H Bradley President

Registered Agent

Name Role
LUKE H. BRADLEY Registered Agent

Former Company Names

Name Action
AVAST THERAPEUTICS, INC. Old Name
AVAST THERAPEUTICS, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-02
Annual Report 2022-03-04
Annual Report 2021-02-12
Annual Report 2020-05-28
Amendment 2019-08-28
Annual Report 2019-06-25
Annual Report 2018-05-14
Annual Report 2017-06-28
Certificate of Authority (LLC) 2016-05-16

Sources: Kentucky Secretary of State