Search icon

Innovative Therapeutix, Inc.

Company Details

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

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

Business Information

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

Central Index Key

CIK number Mailing Address Business Address Phone
1908403 3032 NADINA DR., LOUISVILLE, KY, 40220 3032 NADINA DR., LOUISVILLE, KY, 40220 (618) 974-8907

Filings since 2024-03-12

Form type C
File number 020-33781
Filing date 2024-03-12
File View File

Filings since 2023-01-05

Form type D
File number 021-469758
Filing date 2023-01-05
File View File

Filings since 2022-02-02

Form type D
File number 021-431840
Filing date 2022-02-02
File View File

Officer

Name Role
Michael Detmer Officer
Rebekah Gossom Officer

Director

Name Role
Rebekah Gossom Director
Robert Saunders Director
Michael R Detmer Director

Registered Agent

Name Role
Michael R Detmer Registered Agent

Incorporator

Name Role
Michael R Detmer Incorporator
Rebekah R Gossom Incorporator

Assumed Names

Name Status Expiration Date
LULLAFEED Active 2030-02-18

Filings

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