Search icon

CLINICAL ASSOCIATES, INC.

Company Details

Name: CLINICAL ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 2006 (19 years ago)
Organization Date: 14 Feb 2006 (19 years ago)
Last Annual Report: 15 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0632248
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2307 GREENE WAY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

President

Name Role
RUSSELL F COX President

Secretary

Name Role
ROBERT B AZAR Secretary

Treasurer

Name Role
Adam Kempf Treasurer

Director

Name Role
RUSSELL F COX Director
MICHAEL W GOUGH Director
Robert B Azar Director
RUSSELL F. COX Director
MICHAEL W. GOUGH Director
ROBERT B AZAR Director

Incorporator

Name Role
MICHAEL M. FLEISHMAN Incorporator

Organizer

Name Role
ROBERT AZAR Organizer

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

Former Company Names

Name Action
CLINICAL ASSOCIATES, INC. Type Conversion
CLINICAL MERGER CORPORATION Old Name
CLINICAL ASSOCIATES, P.S.C. Merger
CLINICAL PATHOLOGY ASSOCIATES, INC. Merger

Assumed Names

Name Status Expiration Date
CPA LAB Inactive 2025-11-04
CLINICAL PATHOLOGY ASSOCIATES Inactive 2014-04-14

Filings

Name File Date
Annual Report 2025-02-25
Assumed Name renewal 2024-06-10
Annual Report 2024-04-22
Principal Office Address Change 2024-03-21
Annual Report 2023-04-05
Annual Report 2022-04-01
Annual Report 2021-04-08
Articles of Organization (LLC) 2021-03-31
Amendment 2021-03-31
Name Renewal 2020-10-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-21 2024 Health & Family Services Cabinet Office for Children With Special Health Care Needs Miscellaneous Services Laboratory Svcs, Environmental 73.39

Sources: Kentucky Secretary of State