Search icon

CitizensDx LLC

Company Details

Name: CitizensDx LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2020 (5 years ago)
Organization Date: 14 Sep 2020 (5 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1112685
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4350 Brownsboro Rd. Ste 200, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
CITIZENS FINANCIAL CORPORATION Registered Agent

Filings

Name File Date
Principal Office Address Change 2025-02-18
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-05-24
Annual Report 2023-01-23
Annual Report 2022-01-14
Annual Report 2021-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200490 Other Contract Actions 2022-09-16 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-09-16
Termination Date 2022-11-29
Section 1332
Sub Section TS
Status Terminated

Parties

Name CitizensDx LLC
Role Plaintiff
Name CURIS
Role Defendant

Sources: Kentucky Secretary of State