Search icon

PETSMART LLC

Company Details

Name: PETSMART LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1991 (34 years ago)
Authority Date: 30 Sep 1991 (34 years ago)
Last Annual Report: 06 Sep 2024 (7 months ago)
Organization Number: 0291415
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 19601 N 27TH AVENUE, PHOENIX, AZ 85027
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Manager

Name Role
Alan M. Schnaid Manager
Lacey J. Bundy Manager

Member

Name Role
Argos Holdings LLC Member

Director

Name Role
SAMUEL J. PARKER Director
GERALD R. GALLAGHER Director
THOMAS G. STEMBERG Director
PHILIP L. FRANCIS Director
LAWRENCE S. PHILLIPS Director

Former Company Names

Name Action
PETSMART, INC. Type Conversion

Filings

Name File Date
Annual Report Amendment 2024-09-06
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-05-12
Annual Report 2021-05-19
Amendment 2021-02-17
Annual Report 2020-06-02
Annual Report 2019-06-24
Annual Report 2018-07-01
Registered Agent name/address change 2017-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307560896 0452110 2004-11-10 1060 HANSEL AVE, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-01-14
Case Closed 2005-01-21

Related Activity

Type Complaint
Activity Nr 204244438
Health Yes

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Feeds 245.94
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 14.99
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Rec/Ath/Theat/Musical Supplies 42.15
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Feeds 204.96
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Rec/Ath/Theat/Musical Supplies 135.62
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Feeds 156.69
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Feeds 219.98
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Commodities Feeds 112.98
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Other Supplies And Parts 62.96
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Rec/Ath/Theat/Musical Supplies 18.18

Sources: Kentucky Secretary of State