Search icon

ECKERT & JOLLY LAND HOLDINGS, PSC

Company Details

Name: ECKERT & JOLLY LAND HOLDINGS, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1966 (59 years ago)
Organization Date: 04 Feb 1966 (59 years ago)
Last Annual Report: 30 Mar 2016 (9 years ago)
Organization Number: 0143001
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P.O. BOX 605, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DALE R. ECKERT Registered Agent

Vice President

Name Role
Loyde G Jolly Vice President

Incorporator

Name Role
DONALD L. APPLEGATE Incorporator
NEWELL G. HICKS Incorporator

Shareholder

Name Role
Loyde G Jolly Shareholder
Dale R Eckert Shareholder

Director

Name Role
Dale R Eckert Director
Loyde G Jolly Director
NEWELL G. HICKS Director
DONALD L. APPLEGATE Director

President

Name Role
Dale R Eckert President

Former Company Names

Name Action
WOODFORD VETERINARY CLINIC, P.S.C. Old Name
BAKER, ECKERT, DORTON & JOLLY, P.S.C. Old Name
BAKER, ECKERT AND GENDRON, P.S.C. Old Name
BAKER, ECKERT, GENDRON AND SCHOTT, P.S.C. Old Name
W. A. BAKER, P.S.C. Old Name
HICKS & BAKER, P.S.C. Old Name
HICKS, APPLEGATE, REMMELE AND BAKER, P.S.C. Old Name
HICKS, APPLEGATE & REMMELE, P.S.C. Old Name
HICKS & APPLEGATE P.S.C. Old Name

Assumed Names

Name Status Expiration Date
WOODFORD VETERINARY CLINIC Inactive 2009-11-08

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-30
Annual Report 2015-04-08
Annual Report 2014-08-04
Annual Report 2013-08-26
Reinstatement Certificate of Existence 2012-05-02
Reinstatement 2012-05-02
Reinstatement Approval Letter UI 2012-05-02
Reinstatement Approval Letter Revenue 2012-05-02
Administrative Dissolution 2010-11-02

Sources: Kentucky Secretary of State