Name: | C19 Labs LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 2020 (5 years ago) |
Organization Date: | 21 May 2020 (5 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1097715 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 881 CORPORATE DR, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Colt Neck Labs LLC | Member |
Name | Role |
---|---|
Sheila Helems | Organizer |
Name | Role |
---|---|
ANDREW TAYLOR BRIGHT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WILD LABS LLC | Active | 2029-02-26 |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Certificate of Assumed Name | 2024-02-26 |
Registered Agent name/address change | 2024-01-29 |
Annual Report | 2024-01-29 |
Agent Resignation | 2023-12-19 |
Annual Report | 2023-03-23 |
Principal Office Address Change | 2022-06-10 |
Annual Report | 2022-06-10 |
Unhonored Check Letter | 2022-03-17 |
Annual Report Amendment | 2021-12-08 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-08 | 2025 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 10604 |
Executive | 2023-10-02 | 2024 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 18568 |
Executive | 2023-07-19 | 2024 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 13671 |
Sources: Kentucky Secretary of State