Name: | COFIELD VETERINARY CLINIC, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1986 (39 years ago) |
Organization Date: | 27 May 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (20 days ago) |
Organization Number: | 0215553 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 81 ROGER THOMAS RD., CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Jacqueline E Graves | President |
Name | Role |
---|---|
Shaina W Hart | Secretary |
Name | Role |
---|---|
Jacqueline E Graves | Shareholder |
Shaina W Hart | Shareholder |
Name | Role |
---|---|
SAMUEL C. COFIELD | Director |
CONNELLY L. COFIELD | Director |
Name | Role |
---|---|
SAMUEL C. COFIELD | Incorporator |
CONNELLY L. COFIELD | Incorporator |
Name | Role |
---|---|
DR. JACQUELINE ERIN GRAVES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRIGG COUNTY VETERINARY CLINIC | Inactive | 2023-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-18 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-18 |
Annual Report | 2019-03-25 |
Registered Agent name/address change | 2019-03-25 |
Annual Report | 2018-05-02 |
Name Renewal | 2018-01-29 |
Sources: Kentucky Secretary of State