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 (a year 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

Director

Name Role
ROBERT DRAPER Director
HARRY M. WHITMAN Director
DR. JAMES WINKELMAN Director
SANDER P. ALEXANDER Director
Thomas K. Kremer Director
JAY I. BENNETT Director
Adam H. Schechter Director
PATRICK J. BURKE, JR. Director
KENNETH E. WATTS Director
Sandra D. van der Vaart Director

Incorporator

Name Role
KENNETH E. WATTS Incorporator
RAYMOND F. CONDON Incorporator
ROBERT F. GILHOOLEY Incorporator
KAREN R. SHOSTAK Incorporator
HARRY M. WHITMAN Incorporator

President

Name Role
Adam H. Schechter President

Secretary

Name Role
Sandra D. van der Vaart Secretary

Treasurer

Name Role
Thomas K. Kremer Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

National Provider Identifier

NPI Number:
1639698103

Authorized Person:

Name:
KIMBERLY T WILLIAMS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
8594321003

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-10-09
Type:
Complaint
Address:
11751 INTERCHANGE DR., LOUISVILLE, KY, 40229
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-05-18
Type:
Complaint
Address:
4500 CONAEM DR, LOUISVILLE, KY, 40213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-03-14
Type:
Complaint
Address:
2201 REGENCY RD STE 507, LEXINGTON, KY, 40503
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-11-09
Type:
Complaint
Address:
2201 REGENCY RD STE 507, LEXINGTON, KY, 40503
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State