Name: | Innovative Therapeutix, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 2017 (8 years ago) |
Organization Date: | 27 Jun 2017 (8 years ago) |
Last Annual Report: | 08 Mar 2025 (6 days ago) |
Organization Number: | 0989503 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3058 Bardstown Road, #1035, Louisville, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WMMGJMCJTNM8 | 2024-07-04 | 3032 NADINA DR, LOUISVILLE, KY, 40220, 1730, USA | 235 PENNSYLVANIA AVE, LOUISVILLE, KY, 40206, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | INNOVATIVE THERAPEUTIX INC |
Division Name | INNOVATIVE THERAPEUTIX, INC. |
Division Number | INNOVATIVE |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-07 |
Initial Registration Date | 2019-11-12 |
Entity Start Date | 2017-06-27 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL R DETMER |
Address | 3032 NADINA DRIVE, LOUISVILLE, KY, 40220, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL R DETMER |
Address | 3032 NADINA DR, LOUISVILLE, KY, 40220, USA |
Past Performance | Information not Available |
---|
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1908403 | 3032 NADINA DR., LOUISVILLE, KY, 40220 | 3032 NADINA DR., LOUISVILLE, KY, 40220 | (618) 974-8907 | |
Name | Role |
---|---|
Michael Detmer | Officer |
Rebekah Gossom | Officer |
Name | Role |
---|---|
Rebekah Gossom | Director |
Robert Saunders | Director |
Michael R Detmer | Director |
Name | Role |
---|---|
Michael R Detmer | Registered Agent |
Name | Role |
---|---|
Michael R Detmer | Incorporator |
Rebekah R Gossom | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LULLAFEED | Active | 2030-02-18 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-08 |
Registered Agent name/address change | 2025-03-08 |
Annual Report | 2025-03-08 |
Certificate of Assumed Name | 2025-02-18 |
Annual Report | 2024-03-25 |
Reinstatement Approval Letter Revenue | 2023-11-28 |
Reinstatement Certificate of Existence | 2023-11-28 |
Reinstatement | 2023-11-28 |
Reinstatement Approval Letter UI | 2023-11-28 |
Reinstatement Approval Letter Revenue | 2023-11-15 |
Sources: Kentucky Secretary of State