Name: | BIOMEDICAL REFERENCE LABORATORIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1974 (51 years ago) |
Authority Date: | 04 Oct 1974 (51 years ago) |
Last Annual Report: | 01 Jul 1982 (43 years ago) |
Organization Number: | 0165137 |
Principal Office: | ATTN: DAVID WEAVIL, 1308 RAINEY ST., BURLINGTON, NC 27215 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
MR. JOHN S. POWELL | Director |
MR. ASHMEAD PIPKIN | Director |
DEAN THOMAS KELLER | Director |
JOHN S. POWELL | Director |
T. E. POWELL, III | Director |
JAMES B. POWELL | Director |
DR. THOMAS E. POWELL, II | Director |
Name | Role |
---|---|
T. EDWARD POWELL, III | Incorporator |
JOHN S. POWELL | Incorporator |
KENNETH W. YOUNG | Incorporator |
T. EDWARD POWELL III | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
BIOMEDICAL REFERENCE LABORATORIES, INC. | Merger |
(NQ) ROCHE CLINICAL LABORATORIES, INC. | Merger |
HLR LAB HOLDING, INC. | Old Name |
(NQ) REGIONAL MEDICAL LABORATORIES, INC. OF PENSACOLA | Merger |
(NQ) DIAGNOSTIC LABORATORIES, INC. | Merger |
BIOMEDICAL LABORATORIES, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Authority | 1978-04-17 |
Annual Report | 1975-02-24 |
Sources: Kentucky Secretary of State