Search icon

LABORATORY CORPORATION OF AMERICA

Company Details

Name: LABORATORY CORPORATION OF AMERICA
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1978 (47 years ago)
Authority Date: 05 Sep 1978 (47 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0111772
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 358 SOUTH MAIN STREET, BURLINGTON, NC 27215
Place of Formation: DELAWARE

Manager

Name Role
Glenn A. Eisenberg Manager
Sandra D. van der Vaart Manager

Organizer

Name Role
EUGENE A. WOODS Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
NATIONAL HEALTH LABORATORIES INCORPORATED Old Name
SAINT JOSEPH-PAML, LLC Merger

Assumed Names

Name Status Expiration Date
KENTUCKY LABORATORY SERVICES Inactive 2016-02-24
PARKER CYTOLOGY LABORATORY, INC. Inactive 2008-07-15
ANATOMICAL AND CLINICAL PATHOLOGY Inactive 2008-07-15
CENTRAL REGION REFERENCE LABORATORY Inactive 2008-07-15

Filings

Name File Date
Articles of Merger 2024-12-23
Annual Report 2024-06-25
Annual Report 2024-06-25
Annual Report 2023-06-13
Annual Report 2023-06-13
Annual Report 2022-06-27
Annual Report 2022-06-18
Annual Report 2021-06-17
Annual Report 2021-06-17
Annual Report 2020-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919307 0452110 2013-10-09 11751 INTERCHANGE DR., LOUISVILLE, KY, 40229
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-03-14
Case Closed 2014-07-02

Related Activity

Type Complaint
Activity Nr 208775585
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 L01I
Issuance Date 2014-03-18
Abatement Due Date 2014-03-31
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
312483399 0452110 2009-05-18 4500 CONAEM DR, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-08-25
Case Closed 2009-08-25

Related Activity

Type Complaint
Activity Nr 206348146
Health Yes
305911356 0452110 2003-03-14 2201 REGENCY RD STE 507, LEXINGTON, KY, 40503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-03-21
Case Closed 2003-03-25

Related Activity

Type Complaint
Activity Nr 204237259
Health Yes
304696495 0452110 2001-11-09 2201 REGENCY RD STE 507, LEXINGTON, KY, 40503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-12-07
Case Closed 2002-06-17

Related Activity

Type Complaint
Activity Nr 203129267
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2002-01-08
Abatement Due Date 2002-01-18
Current Penalty 1875.0
Initial Penalty 3250.0
Contest Date 2002-02-01
Final Order 2002-06-05
Nr Instances 6
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2002-01-08
Abatement Due Date 2002-01-14
Initial Penalty 3250.0
Contest Date 2002-02-01
Final Order 2002-06-05
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2002-01-08
Abatement Due Date 2002-01-14
Contest Date 2002-02-01
Final Order 2002-06-05
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State