Search icon

C19 Labs LLC

Company claim

Is this your business?

Get access!

Company Details

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 (6 months 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

Member

Name Role
Colt Neck Labs LLC Member

Organizer

Name Role
Sheila Helems Organizer

Registered Agent

Name Role
ANDREW TAYLOR BRIGHT Registered Agent

National Provider Identifier

NPI Number:
1952169021
Certification Date:
2025-01-29

Authorized Person:

Name:
ANDREW TAYLOR BRIGHT
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8592157656

Assumed Names

Name Status Expiration Date
WILD LABS LLC Active 2029-02-26

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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