Name: | PDX BIOTECH LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2019 (5 years ago) |
Organization Date: | 10 Dec 2019 (5 years ago) |
Last Annual Report: | 24 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1080040 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | TERRY MINTON, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1941155 | 404 CLYDEBANK COURT, LOUISVILLE, KY, 40243 | 404 CLYDEBANK COURT, LOUISVILLE, KY, 40243 | 8187962955 | |||||||||||||||||||||||||||||||||||||||||||
|
Form type | C-TR |
File number | 020-30694 |
Filing date | 2024-05-28 |
File | View File |
Filings since 2023-04-25
Form type | C-AR |
File number | 020-30694 |
Filing date | 2023-04-25 |
Reporting date | 2022-12-31 |
File | View File |
Filings since 2022-12-20
Form type | C-U |
File number | 020-30694 |
Filing date | 2022-12-20 |
File | View File |
Filings since 2022-11-08
Form type | C/A |
File number | 020-30694 |
Filing date | 2022-11-08 |
File | View File |
Filings since 2022-08-12
Form type | C |
File number | 020-30694 |
Filing date | 2022-08-12 |
File | View File |
Name | Role |
---|---|
TERRY MINTON | Registered Agent |
GEORGE MCCLURE | Registered Agent |
Name | Role |
---|---|
GEORGE MCCLURE | Organizer |
Name | Role |
---|---|
TERRY MINTON | Manager |
Name | Status | Expiration Date |
---|---|---|
OraStrip | Inactive | 2027-10-18 |
OraStripdx | Inactive | 2027-10-18 |
ALT BIOSCIENCE | Inactive | 2025-07-11 |
Name | File Date |
---|---|
Articles of Merger | 2024-06-17 |
Annual Report Amendment | 2024-04-24 |
Principal Office Address Change | 2024-04-24 |
Registered Agent name/address change | 2024-04-24 |
Annual Report | 2024-03-26 |
Annual Report | 2023-08-19 |
Annual Report | 2023-08-19 |
Annual Report | 2023-08-19 |
Certificate of Assumed Name | 2022-10-18 |
Certificate of Assumed Name | 2022-10-18 |
Sources: Kentucky Secretary of State