Search icon

PATHOLOGY AND CYTOLOGY LABORATORIES, INC.

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 (40 years ago)
Organization Date: 04 Dec 1984 (40 years ago)
Last Annual Report: 28 Feb 2024 (a year 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

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
Annual Report 2022-07-06
Annual Report 2021-02-10
Registered Agent name/address change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309116804 0452110 2005-10-19 1740 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-19
Case Closed 2006-01-23

Related Activity

Type Complaint
Activity Nr 205277833
Health Yes

Sources: Kentucky Secretary of State