Name: | VETERINARY & POULTRY SUPPLY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1986 (39 years ago) |
Authority Date: | 31 Jul 1986 (39 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0217849 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 454, GOSHEN, IN 46526 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
SHARI CONDER | Treasurer |
Name | Role |
---|---|
William Bradford | Vice President |
Name | Role |
---|---|
SHARI CONDER | Director |
JAMES BRADFORD | Director |
WILLIAM BRADFORD | Director |
DAVID CONDER | Director |
EDWARD BRADFORD | Director |
EVERETT G. PRINGLE | Director |
CHARLEAN S. PRINGLE | Director |
JANET BRADFORD | Director |
Name | Role |
---|---|
EVERETT G. PRINGLE | Incorporator |
CHARLEAN S. PRINGLE | Incorporator |
HAROLD FRYMAN | Incorporator |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
James Bradford | President |
Name | Role |
---|---|
SHARI CONDER | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-06 |
Annual Report | 2016-03-09 |
Registered Agent name/address change | 2016-02-10 |
Sources: Kentucky Secretary of State