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 |
Name | Role |
---|---|
DALE R. ECKERT | Registered Agent |
Name | Role |
---|---|
Loyde G Jolly | Vice President |
Name | Role |
---|---|
DONALD L. APPLEGATE | Incorporator |
NEWELL G. HICKS | Incorporator |
Name | Role |
---|---|
Loyde G Jolly | Shareholder |
Dale R Eckert | Shareholder |
Name | Role |
---|---|
Dale R Eckert | Director |
Loyde G Jolly | Director |
NEWELL G. HICKS | Director |
DONALD L. APPLEGATE | Director |
Name | Role |
---|---|
Dale R Eckert | President |
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 |
Name | Status | Expiration Date |
---|---|---|
WOODFORD VETERINARY CLINIC | Inactive | 2009-11-08 |
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