Search icon

PATHOLOGY AND CYTOLOGY LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATHOLOGY AND CYTOLOGY LABORATORIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1984 (41 years ago)
Organization Date: 04 Dec 1984 (41 years ago)
Last Annual Report: 28 Feb 2024 (2 years ago)
Organization Number: 0196084
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 290 BIG RUN RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2100

Director

Name Role
Patrick C Crowe, MD Director
Richard L Lozano, MD Director
Jason Mull, MD Director
Bradley Gibson, MD Director
Jessica Howard, DO Director
Jason A Clark, MD Director
George Kim, MD Director
Sarah Williams, MD Director
CHARLES J. SHIVEL, JR. Director
Ranjana AroraMD Director

President

Name Role
RICHARD L. LOZANO, MD President

Vice President

Name Role
JASON A CLARK, MD Vice President

Secretary

Name Role
PATRICK C CROWE, MD Secretary

Registered Agent

Name Role
PATRICK C CROWE, MD Registered Agent

Incorporator

Name Role
J. WHITNEY WALLINGFORD Incorporator

Unique Entity ID

CAGE Code:
3KBG5
UEI Expiration Date:
2018-01-04

Business Information

Activation Date:
2017-01-04
Initial Registration Date:
2003-10-06

Commercial and government entity program

CAGE number:
3KBG5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-08-15

Contact Information

POC:
ROBBIE BELCHER

Former Company Names

Name Action
ANATOMICAL LABORATORIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report Amendment 2023-07-10
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report Amendment 2022-12-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0109SB110209
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
957.33
Base And Exercised Options Value:
957.33
Base And All Options Value:
957.33
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-03-23
Description:
IGF::OT::IGF LAB DIRECTOR SERVICES AT FMC LEXINGTON, KY
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING
Procurement Instrument Identifier:
DJBP0109SB110250
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1800.00
Base And Exercised Options Value:
1800.00
Base And All Options Value:
1800.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-02-01
Description:
IGF::OT::IGF - LAB DIRECTOR SERVICES AT FMC LEXINGTON, KY
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING
Procurement Instrument Identifier:
DJBP0109RB110387
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1800.00
Base And Exercised Options Value:
1800.00
Base And All Options Value:
1800.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-02-01
Description:
IGF::OT::IGF LAB DIRECTOR SERVICES AT FMC LEXINGTON, KY
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING

Trademarks

Serial Number:
72460161
Mark:
PCL
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1973-06-13
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PCL

Goods And Services

For:
MEDICAL LABORATORY SERVICES
First Use:
1972-01-01
International Classes:
042
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-19
Type:
Complaint
Address:
1740 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State