Search icon

KENTUCKY VETERINARY LABORATORY, INC.

Company Details

Name: KENTUCKY VETERINARY LABORATORY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1956 (69 years ago)
Last Annual Report: 20 Jul 2011 (14 years ago)
Organization Number: 0053777
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4340 GEORGETOWN RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 15000

Director

Name Role
Jerry H Johnson Director
Clark Cleveland Director
JAMES F SAUTTER Director
Ruel Cowles Director
Robert Henthorne Director

President

Name Role
Jerry Johnson President

Registered Agent

Name Role
JAMES F. SAUTTER Registered Agent

Incorporator

Name Role
HORACE N. DAVIS Incorporator
V. GAYLE ALEXANDER Incorporator
ROBT. E. BARDWELL Incorporator
A. H. DAVIDSON Incorporator
ROBT. J. AUSHERMAN Incorporator

Secretary

Name Role
Robert Henthorne Secretary

Signature

Name Role
ROBERT D HENTHORNE Signature

Former Company Names

Name Action
VETERINARY LABORATORY, INC. Old Name

Filings

Name File Date
Dissolution 2011-09-08
Annual Report 2011-07-20
Principal Office Address Change 2011-07-20
Registered Agent name/address change 2011-07-20
Amendment 2011-02-14
Annual Report 2010-06-10
Annual Report 2009-06-03
Annual Report 2008-03-12
Annual Report 2007-03-01
Annual Report 2006-06-20

Sources: Kentucky Secretary of State