Search icon

C19 Labs LLC

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 (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

Member

Name Role
Colt Neck Labs LLC Member

Organizer

Name Role
Sheila Helems Organizer

Registered Agent

Name Role
ANDREW TAYLOR BRIGHT Registered Agent

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
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

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