Search icon

INTERNATIONAL CLINICAL LABORATORIES, INC.

Company Details

Name: INTERNATIONAL CLINICAL LABORATORIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1977 (48 years ago)
Authority Date: 24 Aug 1977 (48 years ago)
Last Annual Report: 30 Oct 1989 (35 years ago)
Organization Number: 0082742
Principal Office: % SMITHKLINE BECKMAN CORP., LAW DEPT., P. O. BOX 7929, PHILADELPHIA, PA 19101
Place of Formation: TENNESSEE

Director

Name Role
THOMAS G. ANDREWS Director
HARRY G. BROWNE, M.D. Director
CHAS. F. POLLNOW Director
JACQUELINE K. REED Director
HARRY E. RESIGNER, M.D. Director

Incorporator

Name Role
WILLIAM E. MARTIN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger
R. T. S. ASSOCIATES, INC. Merger
PCL, INC. Merger
PATHOLOGY AND CYTOLOGY LABORATORIES, INC. Old Name
CHIPPS AND CAFFREY, P. S. C. Old Name

Filings

Name File Date
Certificate of Withdrawal 1989-10-30
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Statement of Change 1980-08-11
Annual Report 1979-07-01
Certificate of Authority 1977-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18595579 0452110 1988-02-16 2277 CHARLESTON DR., LEXINGTON, KY, 40577
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-02-23
Case Closed 1988-04-06

Related Activity

Type Complaint
Activity Nr 70263454
Health Yes

Sources: Kentucky Secretary of State