Search icon

SCOTT COUNTY ANIMAL CLINIC, INC.

Company Details

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

Director

Name Role
SUE C. JAMES Director
LUTHER C. JAMES, D.V.M. Director

Incorporator

Name Role
LUTHER C. JAMES, D.V.M. Incorporator
SUE C. JAMES Incorporator

Registered Agent

Name Role
LUTHER C. JAMES, D.V.M. Registered Agent

President

Name Role
Luther C James President

Secretary

Name Role
Sue C James Secretary

Treasurer

Name Role
Sue C James Treasurer

Signature

Name Role
LUTHER C JAMES Signature

Permits

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
Document Name Coverage KYR10H857.pdf
Date 2013-10-24
Document Download

Filings

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