Search icon

PDX BIOTECH LLC

Company claim

Is this your business?

Get access!

Company Details

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

Organizer

Name Role
GEORGE MCCLURE Organizer

Registered Agent

Name Role
GEORGE MCCLURE Registered Agent
TERRY MINTON Registered Agent

Manager

Name Role
TERRY MINTON Manager

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001941155
Phone:
8187962955

Latest Filings

Form type:
C-TR
File number:
020-30694
Filing date:
2024-05-28
File:
Form type:
C-AR
File number:
020-30694
Filing date:
2023-04-25
File:
Form type:
C-U
File number:
020-30694
Filing date:
2022-12-20
File:
Form type:
C/A
File number:
020-30694
Filing date:
2022-11-08
File:
Form type:
C
File number:
020-30694
Filing date:
2022-08-12
File:

Assumed Names

Name Status Expiration Date
OraStrip Inactive 2027-10-18
OraStripdx Inactive 2027-10-18
ALT BIOSCIENCE Inactive 2025-07-11

Filings

Name File Date
Articles of Merger 2024-06-17
Principal Office Address Change 2024-04-24
Annual Report Amendment 2024-04-24
Registered Agent name/address change 2024-04-24
Annual Report 2024-03-26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State