Search icon

VerraLab JA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VerraLab JA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2012 (14 years ago)
Organization Date: 17 Jan 2012 (14 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0809944
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 716 W MAIN ST, STE 100, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Russell B Scott Manager
Thomas W Mueller Manager

Organizer

Name Role
Paul J Dyar Organizer

Registered Agent

Name Role
RUSSELL B. SCOTT, JR Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-332-288
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
M15000006622
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

CAGE Code:
7RLV6
UEI Expiration Date:
2017-12-08

Business Information

Doing Business As:
BIOTAP MEDICAL
Activation Date:
2016-12-08
Initial Registration Date:
2016-11-17

Commercial and government entity program

CAGE number:
7RLV6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2021-12-08

Contact Information

POC:
PATRICK DUERR
Corporate URL:
www.biotapmedical.com

National Provider Identifier

NPI Number:
1821360017
Certification Date:
2021-10-06

Authorized Person:

Name:
KRISTEN REYNOLDS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
5025660089
Fax:
5025610089

Form 5500 Series

Employer Identification Number (EIN):
454430352
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BIOTAP MEDICAL Active 2028-02-15
DERBY CITY MEDICAL Inactive 2018-02-01

Filings

Name File Date
Dissolution 2024-01-19
Annual Report 2023-06-05
Name Renewal 2023-01-09
Annual Report 2022-03-07
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
929507.00
Total Face Value Of Loan:
929507.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1057300.00
Total Face Value Of Loan:
1057300.00

Paycheck Protection Program

Jobs Reported:
84
Initial Approval Amount:
$929,507
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$929,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$934,600.19
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $929,507
Jobs Reported:
102
Initial Approval Amount:
$1,057,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,057,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,064,570.75
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,057,300

Court Cases

Court Case Summary

Filing Date:
2024-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
VerraLab JA, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State