Search icon

LABTOX, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LABTOX, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 2013 (12 years ago)
Organization Date: 29 May 2013 (12 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0858720
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2716 OLD ROSEBUD RD., SUITE 280, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Norma Hope Baker Member

Organizer

Name Role
JILL HALL ROSE Organizer

Manager

Name Role
Ron Coburn Manager

Registered Agent

Name Role
ERICA BAKER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M15000003004
State:
FLORIDA

National Provider Identifier

NPI Number:
1235576398

Authorized Person:

Name:
NORMA BAKER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8668972926

Form 5500 Series

Employer Identification Number (EIN):
462785333
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report 2022-02-17
Annual Report 2021-01-20
Annual Report 2020-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
215611.78
Total Face Value Of Loan:
215611.78
Date:
2020-04-11
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:
258750.00
Total Face Value Of Loan:
217690.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215611.78
Current Approval Amount:
215611.78
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217468.44
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258750
Current Approval Amount:
217690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218875.2

Court Cases

Court Case Summary

Filing Date:
2022-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
LABTOX, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
SECAMIGLIO
Party Role:
Plaintiff
Party Name:
LABTOX, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Qui Tam False Claims Act

Parties

Party Name:
SECAMIGLIO,
Party Role:
Plaintiff
Party Name:
LABTOX, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State