Name: | J. D. VETERINARIANS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1994 (30 years ago) |
Organization Date: | 12 Dec 1994 (30 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0339472 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11208 Bakers Falls Ct, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Judy J Hofmeister | Treasurer |
Name | Role |
---|---|
Judy Hofmeister | President |
Name | Role |
---|---|
JUDY J. HOFMEISTER, D.V.M. | Registered Agent |
Name | Role |
---|---|
Judy J Hofmeister | Secretary |
Name | Role |
---|---|
Judy J Hofmeister | Vice President |
Name | Role |
---|---|
JUDY A. JONES | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ANIMAL MEDICAL CENTER OF MIDDLETOWN | Inactive | 2023-11-18 |
ANIMAL MEDICAL CERTER OF MIDDLETOWN | Inactive | 2013-05-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-24 |
Annual Report | 2022-04-04 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-13 |
Certificate of Withdrawal of Assumed Name | 2020-01-30 |
Annual Report | 2019-04-23 |
Sources: Kentucky Secretary of State