Name: | PETS GALORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1975 (50 years ago) |
Organization Date: | 25 Mar 1975 (50 years ago) |
Last Annual Report: | 30 Jun 2013 (12 years ago) |
Organization Number: | 0081677 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2509 GRINSTEAD DR., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Timothy G Fleming | Secretary |
Name | Role |
---|---|
ROBERT H. CLOUD | Director |
VERNA CLOUD | Director |
MATTHEW POTTS | Director |
ROBT. H. CLOUD | Director |
Timothy G Fleming | Director |
Name | Role |
---|---|
ROBERT H. CLOUD | Incorporator |
ROBT. H. CLOUD | Incorporator |
Name | Role |
---|---|
TIMOTHY G. FLEMING | Registered Agent |
Name | Role |
---|---|
Timothy G Fleming | President |
Name | Action |
---|---|
GAS SAVER, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-30 |
Annual Report | 2012-07-05 |
Annual Report | 2011-07-05 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-30 |
Annual Report | 2008-05-09 |
Annual Report | 2007-06-12 |
Annual Report | 2006-05-02 |
Annual Report | 2005-03-12 |
Sources: Kentucky Secretary of State