Search icon

GREATER LOUISVILLE VETERINARY MEDICAL ASSOCIATES, INC.

Company Details

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

Director

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

President

Name Role
Holly Roberts President

Secretary

Name Role
Ashley WIlburn Secretary

Vice President

Name Role
Taylor Marshall Vice President

Treasurer

Name Role
Taylor Marshall Treasurer

Incorporator

Name Role
DR. H. A. CALLDEMEIER Incorporator
DR. H. F. FLEMING Incorporator
DR. F. M. KEARNS Incorporator

Registered Agent

Name Role
TAYLOR MARSHALL Registered Agent

Former Company Names

Name Action
JEFFERSON COUNTY VETERINARY SOCIETY OF KENTUCKY, INC. Old Name

Filings

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