Search icon

PET CENTERS, INC.

Company Details

Name: PET CENTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1985 (39 years ago)
Organization Date: 15 Nov 1985 (39 years ago)
Last Annual Report: 28 Jun 1999 (26 years ago)
Organization Number: 0208394
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2601 B REGENCY RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
Michael F Adams Sole Officer

Director

Name Role
MICHAEL ADAMS Director
DEBORAH CAIN Director

Incorporator

Name Role
MICHAEL ADAMS Incorporator
DEBORAH CAIN Incorporator

Registered Agent

Name Role
MICHAEL ADAMS Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-21
Annual Report 1998-05-19
Annual Report 1997-07-01
Statement of Change 1997-06-30
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-24
Annual Report 1993-03-16
Annual Report 1992-07-01

Sources: Kentucky Secretary of State