ELIZABETHTOWN ANIMAL HOSPITAL, INC.

Name: | ELIZABETHTOWN ANIMAL HOSPITAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1983 (41 years ago) |
Organization Date: | 15 Dec 1983 (41 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0184555 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 831 RING RD., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
Jeremy L Yates | Vice President |
Ben A Yates | Vice President |
Name | Role |
---|---|
M. A. NALL | Registered Agent |
Name | Role |
---|---|
M Chad Bailey | President |
Name | Role |
---|---|
Mark A Nall | Secretary |
Name | Role |
---|---|
Grant T Whobrey | Treasurer |
Name | Role |
---|---|
L. C. GORE | Director |
A. L. YATES | Director |
M. L. THOMAS | Director |
Name | Role |
---|---|
L. C. GORE | Incorporator |
A. L. YATES | Incorporator |
M. L. THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-26 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State