Search icon

PETS GALORE, INC.

Company Details

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

Secretary

Name Role
Timothy G Fleming Secretary

Director

Name Role
ROBERT H. CLOUD Director
VERNA CLOUD Director
MATTHEW POTTS Director
ROBT. H. CLOUD Director
Timothy G Fleming Director

Incorporator

Name Role
ROBERT H. CLOUD Incorporator
ROBT. H. CLOUD Incorporator

Registered Agent

Name Role
TIMOTHY G. FLEMING Registered Agent

President

Name Role
Timothy G Fleming President

Former Company Names

Name Action
GAS SAVER, INC. Old Name

Filings

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