Search icon

P & C LABS LLC

Company Details

Name: P & C LABS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2013 (12 years ago)
Organization Date: 16 May 2013 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0857789
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 290 BIG RUN ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G1AKW5RTFKJ7 2025-01-16 290 BIG RUN RD, LEXINGTON, KY, 40503, 2903, USA 290 BIG RUN RD, LEXINGTON, KY, 40503, 2903, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-19
Initial Registration Date 2017-05-18
Entity Start Date 2013-05-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON PORTER
Address 290 BIG RUN RD, LEXINGTON, KY, 40503, USA
Title ALTERNATE POC
Name ROBERT BELCHER
Address 290 BIG RUN RD, LEXINGTON, KY, 40503, USA
Government Business
Title PRIMARY POC
Name ROBERT BELCHER
Address 290 BIG RUN RD, LEXINGTON, KY, 40503, USA
Title ALTERNATE POC
Name STEVE OLSEN
Address 290 BIG RUN RD, LEXINGTON, KY, 40503, USA
Past Performance Information not Available

Registered Agent

Name Role
RICHARD LEE LOZANO, M.D. Registered Agent

Manager

Name Role
Richard L. Lozano, MD Manager
Steve K. Olsen Manager
Patrick C. Crowe, MD Manager

Organizer

Name Role
KATIE N. KOCH Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report Amendment 2023-07-17
Annual Report 2023-03-14
Annual Report 2022-07-14
Registered Agent name/address change 2021-05-24
Annual Report 2021-03-17
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2019-04-22
Registered Agent name/address change 2018-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 15B10923F00000025 2022-12-14 2023-09-30 2024-03-25
Unique Award Key CONT_AWD_15B10923F00000025_1540_15B10923D00000025_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title PATH AND CYTOLOGY LAB DIRECTOR SERVICES
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q301: MEDICAL- LABORATORY TESTING

Recipient Details

Recipient P & C LABS LLC
UEI G1AKW5RTFKJ7
Recipient Address UNITED STATES, 290 BIG RUN RD, LEXINGTON, FAYETTE, KENTUCKY, 405032903

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3426568605 2021-03-17 0457 PPS 290 Big Run Rd, Lexington, KY, 40503-2903
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1370898.85
Loan Approval Amount (current) 1370898.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2903
Project Congressional District KY-06
Number of Employees 113
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1379809.69
Forgiveness Paid Date 2021-11-09
7168287003 2020-04-07 0457 PPP 290 BIG RUN RD, LEXINGTON, KY, 40503-2903
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1040700
Loan Approval Amount (current) 1040700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2903
Project Congressional District KY-06
Number of Employees 106
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1051164.82
Forgiveness Paid Date 2021-04-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2217436 P & C LABS LLC - G1AKW5RTFKJ7 290 BIG RUN RD, LEXINGTON, KY, 40503-2903
Capabilities Statement Link -
Phone Number 859-278-9513
Fax Number 859-277-6063
E-mail Address RBELCHER@PANDCLAB.COM
WWW Page -
E-Commerce Website -
Contact Person ROBERT BELCHER
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 7VPP6
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621511
NAICS Code's Description Medical Laboratories
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State