Search icon

K-9 PET SUPPLY, INC.

Company Details

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

Registered Agent

Name Role
ROBERT L. HELERINGER Registered Agent

President

Name Role
Joseph A Hodes III President

Vice President

Name Role
Margaret Hodes Vice President

Secretary

Name Role
Susanne Burns Secretary

Treasurer

Name Role
John J Hodes Treasurer

Director

Name Role
JOSEPH A. HODES, III Director
MARGARET M. HODES Director
SUZANNE M. BURNS Director
JOHN J. HODES Director

Incorporator

Name Role
JOSEPH A. HODES, III Incorporator
MARGARET M. HODES Incorporator

Filings

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