Search icon

KENTUCKY SOCIETY FOR CLINICAL LABORATORY SCIENCE, INC.

Company Details

Name: KENTUCKY SOCIETY FOR CLINICAL LABORATORY SCIENCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 1940 (85 years ago)
Organization Date: 23 Jul 1940 (85 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0191283
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 419 WESTERFIELD WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA S. GORMAN Registered Agent

Secretary

Name Role
Jean McGlone Secretary

Incorporator

Name Role
O. M. ALTON Incorporator
ROBERT D. GREENE Incorporator
ETHEL CHEMMONS Incorporator
MARY ELIZABETH CONKLING Incorporator
MARY B. LEISMAN Incorporator

Treasurer

Name Role
Chad Guilliams Treasurer

Director

Name Role
Bridget Ledford Waters Director
John Ekpe Director
Travis Altheide Director

President

Name Role
Melissa Wyatt President

Former Company Names

Name Action
KENTUCKY STATE SOCIETY OF MEDICAL TECHNOLOGISTS Old Name
KENTUCKY SOCIETY OF MEDICAL TECHNOLOGISTS Old Name

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-04-29
Annual Report 2022-04-24
Annual Report 2021-02-17
Annual Report 2020-04-08
Registered Agent name/address change 2019-05-29
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-05-14
Annual Report 2017-03-16

Sources: Kentucky Secretary of State