Name: | FARMER AND SIMS ANIMAL HOSPITAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1967 (58 years ago) |
Organization Date: | 25 Apr 1967 (58 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0016862 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 6410 BRADSTOWN RD., FERN CREEK, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CAROLYN SUE SIMS | Incorporator |
Name | Role |
---|---|
CAROLYN SUE SIMS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BUECHEL - FERN CREEK VETERINARY HOSPITAL | Inactive | - |
BUECHEL - FERN CREEK ANIMAL CLINIC | Inactive | - |
BARDSTOWN ROAD VETERINARY HOSPITAL | Inactive | - |
WATTERSON VETERINARY HOSPITAL | Inactive | - |
SPAY - NEUTER CLINIC OF LOUISVILLE AND JEFFERSON COUNTY | Inactive | - |
WATTERSON VETERINARY CLINIC | Inactive | - |
WATTERSON PET CLINIC | Inactive | - |
BARDSTOWN ROAD ANIMAL HOSPITAL | Inactive | - |
SPAY - NEUTER CLINIC OF KENTUCKY | Inactive | - |
WATTERSON ANIMAL HOSPITAL | Inactive | - |
Name | File Date |
---|---|
Revocation Return | 1987-03-15 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-09-01 |
Certificate of Assumed Name | 1980-02-28 |
Certificate of Assumed Name | 1980-02-28 |
Certificate of Assumed Name | 1980-02-28 |
Certificate of Assumed Name | 1980-02-28 |
Certificate of Assumed Name | 1980-02-28 |
Certificate of Assumed Name | 1980-02-28 |
Sources: Kentucky Secretary of State