Name: | SCOTT COUNTY ANIMAL CLINIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1985 (39 years ago) |
Organization Date: | 10 Dec 1985 (39 years ago) |
Last Annual Report: | 24 Jun 2011 (14 years ago) |
Organization Number: | 0209204 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 2125 FRANKFORT RD., GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
SUE C. JAMES | Director |
LUTHER C. JAMES, D.V.M. | Director |
Name | Role |
---|---|
LUTHER C. JAMES, D.V.M. | Incorporator |
SUE C. JAMES | Incorporator |
Name | Role |
---|---|
LUTHER C. JAMES, D.V.M. | Registered Agent |
Name | Role |
---|---|
Luther C James | President |
Name | Role |
---|---|
Sue C James | Secretary |
Name | Role |
---|---|
Sue C James | Treasurer |
Name | Role |
---|---|
LUTHER C JAMES | Signature |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112515 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2013-10-23 | 2015-02-06 | |||||||||
|
Name | File Date |
---|---|
Dissolution | 2012-04-19 |
Annual Report | 2011-06-24 |
Annual Report | 2010-07-08 |
Annual Report | 2009-10-28 |
Annual Report | 2008-04-03 |
Annual Report | 2007-06-21 |
Annual Report | 2006-06-14 |
Annual Report | 2005-06-16 |
Annual Report | 2003-08-07 |
Annual Report | 2001-08-17 |
Sources: Kentucky Secretary of State