Name: | G1 Therapeutics Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2021 (4 years ago) |
Organization Date: | 19 May 2008 (17 years ago) |
Authority Date: | 09 Sep 2021 (4 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 1167876 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Small (0-19) |
Principal Office: | Po Box 110341, Research Triangle Park, NC 27709 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Terry Murdock | Officer |
Mark Avagliano | Officer |
Raj Malik | Officer |
Andrew Perry | Officer |
Jennifer Moses | Officer |
John W. Umstead V | Officer |
Name | Role |
---|---|
Garry Nicholson | Director |
Cynthia Flowers | Director |
Jacks Lee | Director |
Glenn Muir | Director |
Alicia Secor | Director |
John E. Bailey, Jr. | Director |
Norman E. Sharpless | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Christofer Kepinski | Registered Agent |
Name | Role |
---|---|
Monica Roberts Thomas | Secretary |
Name | Role |
---|---|
Peggy A Cote | Authorized Rep |
Name | Role |
---|---|
John E. Bailey, Jr. | President |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Registered Agent name/address change | 2022-09-23 |
Annual Report | 2022-06-30 |
Sources: Kentucky Secretary of State