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 |
Name | Role |
---|---|
Glenn A. Eisenberg | Manager |
Sandra D. van der Vaart | Manager |
Name | Role |
---|---|
EUGENE A. WOODS | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
NATIONAL HEALTH LABORATORIES INCORPORATED | Old Name |
SAINT JOSEPH-PAML, LLC | Merger |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316919307 | 0452110 | 2013-10-09 | 11751 INTERCHANGE DR., LOUISVILLE, KY, 40229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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