Search icon

Fetal Life, LLC

Headquarter

Company Details

Name: Fetal Life, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2017 (8 years ago)
Organization Date: 17 Oct 2017 (8 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0999744
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5700 POPLAR LEVEL ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Fetal Life, LLC, CONNECTICUT 2745485 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D263NL49YK14 2025-01-17 5932 TIMBER RIDGE DR STE 201, PROSPECT, KY, 40059, 8188, USA 5932 TIMBER RIDGE DR, SUITE 201, PROSPECT, KY, 40059, 8112, USA

Business Information

Division Name FETAL LIFE HOLDINGS INC.
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-22
Initial Registration Date 2020-02-19
Entity Start Date 2017-10-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUNDEEP DRONAWAT
Address 12015 HUNTING CREST DR, PROSPECT, KY, 40059, USA
Government Business
Title PRIMARY POC
Name SUNNY DRONAWAT
Address 12015 HUNTING CREST DR, PROSPECT, KY, 40059, USA
Past Performance Information not Available

Manager

Name Role
Swati Shah Manager
Riya Shah Manager
Sundeep Dronawat Manager

Registered Agent

Name Role
SUNDEEP DRONAWAT Registered Agent
Riya Shah Registered Agent

Organizer

Name Role
Riya Shah Organizer

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-12-24
Registered Agent name/address change 2024-12-24
Annual Report 2024-05-14
Principal Office Address Change 2023-02-02
Annual Report 2023-02-02
Registered Agent name/address change 2023-02-02
Annual Report 2022-03-19
Annual Report 2021-02-20
Annual Report 2020-02-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-22 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 5738.63

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Active - $149,520 $149,520 - - 2023-07-01 Final

Sources: Kentucky Secretary of State