Name: | GREATER LOUISVILLE VETERINARY MEDICAL ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Sep 1948 (77 years ago) |
Organization Date: | 22 Sep 1948 (77 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0025780 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 43, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Forredt Cummings | Director |
Lauralee Raubsh | Director |
Treav Tooke | Director |
Erica Tolar | Director |
Sueleal Berlin | Director |
DR. H. F. FLEMING | Director |
DR. F. M. KEARNS | Director |
DR. H. A. CALLDEMEIER | Director |
Name | Role |
---|---|
Holly Roberts | President |
Name | Role |
---|---|
Ashley WIlburn | Secretary |
Name | Role |
---|---|
Taylor Marshall | Vice President |
Name | Role |
---|---|
Taylor Marshall | Treasurer |
Name | Role |
---|---|
DR. H. A. CALLDEMEIER | Incorporator |
DR. H. F. FLEMING | Incorporator |
DR. F. M. KEARNS | Incorporator |
Name | Role |
---|---|
TAYLOR MARSHALL | Registered Agent |
Name | Action |
---|---|
JEFFERSON COUNTY VETERINARY SOCIETY OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2023-03-19 |
Annual Report | 2023-03-19 |
Registered Agent name/address change | 2022-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-23 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-22 |
Sources: Kentucky Secretary of State