Name: | K-9 PET SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 May 1990 (35 years ago) |
Organization Date: | 15 May 1990 (35 years ago) |
Last Annual Report: | 20 Jun 2002 (23 years ago) |
Organization Number: | 0272907 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3702 WINCHESTER RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROBERT L. HELERINGER | Registered Agent |
Name | Role |
---|---|
Joseph A Hodes III | President |
Name | Role |
---|---|
Margaret Hodes | Vice President |
Name | Role |
---|---|
Susanne Burns | Secretary |
Name | Role |
---|---|
John J Hodes | Treasurer |
Name | Role |
---|---|
JOSEPH A. HODES, III | Director |
MARGARET M. HODES | Director |
SUZANNE M. BURNS | Director |
JOHN J. HODES | Director |
Name | Role |
---|---|
JOSEPH A. HODES, III | Incorporator |
MARGARET M. HODES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-17 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-07 |
Annual Report | 1999-07-22 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State