Search icon

J. D. VETERINARIANS, INC.

Company Details

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

Treasurer

Name Role
Judy J Hofmeister Treasurer

President

Name Role
Judy Hofmeister President

Registered Agent

Name Role
JUDY J. HOFMEISTER, D.V.M. Registered Agent

Secretary

Name Role
Judy J Hofmeister Secretary

Vice President

Name Role
Judy J Hofmeister Vice President

Incorporator

Name Role
JUDY A. JONES Incorporator

Assumed Names

Name Status Expiration Date
ANIMAL MEDICAL CENTER OF MIDDLETOWN Inactive 2023-11-18
ANIMAL MEDICAL CERTER OF MIDDLETOWN Inactive 2013-05-07

Filings

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