Name: | HEARTLAND VETERINARY HOSPITAL, P. S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1992 (33 years ago) |
Organization Date: | 01 Sep 1992 (33 years ago) |
Last Annual Report: | 01 Jul 2020 (5 years ago) |
Organization Number: | 0304738 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1324 LEBANON RD., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
WILL FLANAGAN DVM | Registered Agent |
Name | Role |
---|---|
CHARLES H. KEISER, D.V.M | Director |
Will Flanagan | Director |
BEAU WILLIAMSON, D.V.M. | Director |
Name | Role |
---|---|
Will Flanagan | President |
Name | Role |
---|---|
Will Flanagan | Shareholder |
Name | Role |
---|---|
HAROLD MCKINNEY | Incorporator |
Name | Action |
---|---|
ANIMAL HOSPITAL SERVICES, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ANIMAL HOSPITAL | Inactive | 2018-09-15 |
ANIMAL HOSPITAL SERVICES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2022-07-22 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Annual Report | 2017-04-20 |
Annual Report | 2016-06-30 |
Annual Report | 2015-04-01 |
Annual Report | 2014-02-06 |
Name Renewal | 2013-03-22 |
Sources: Kentucky Secretary of State