Name: | CENTRAL MEDICAL LABORATORY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 1973 (51 years ago) |
Organization Date: | 28 Dec 1973 (51 years ago) |
Last Annual Report: | 15 Jun 1988 (37 years ago) |
Organization Number: | 0007374 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % SHARON WILLIAMS, P. O. BOX 35070, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD W. WAGNER, JR. | Director |
PAUL W. AHLSTEDT | Director |
WADE MOUNTZ | Director |
EDWARD FADELL | Director |
ROBERT HOWELL | Director |
Name | Role |
---|---|
GERALD W. WAGNER, JR. | Incorporator |
PAUL W. AHLSTEDT | Incorporator |
WADE MOUNTZ | Incorporator |
EDWARD FADELL | Incorporator |
ROBERT HOWELL | Incorporator |
Name | Role |
---|---|
FRANK V. MURPHY | Registered Agent |
Name | Action |
---|---|
LOUISVILLE MEDICAL LABORATORY FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Letters | 1988-07-08 |
Dissolution | 1988-07-06 |
Annual Report | 1988-07-01 |
Revocation of Certificate of Authority | 1987-03-15 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice Return | 1986-08-01 |
Statement of Change | 1986-06-26 |
Statement of Change | 1979-09-25 |
Statement of Change | 1978-09-22 |
Sources: Kentucky Secretary of State