Name: | DOCTOR Z, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1997 (28 years ago) |
Organization Date: | 06 May 1997 (28 years ago) |
Last Annual Report: | 26 Mar 2009 (16 years ago) |
Managed By: | Managers |
Organization Number: | 0432566 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 215 SOUTHLAND DRIVE, STE. 200, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bianca Zaffarano | Manager |
Name | Role |
---|---|
BIANCA ZAFFARANO | Organizer |
Name | Role |
---|---|
JIMMIE G. ORR, JR. | Registered Agent |
Name | Role |
---|---|
BIANCA ZAFFARANO | Signature |
DONNA ROSS | Signature |
Name | Action |
---|---|
PENNYROYAL SMALL AND EXOTIC ANIMAL HOSPITAL, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Amendment | 2009-08-06 |
Principal Office Address Change | 2009-08-06 |
Registered Agent name/address change | 2009-08-06 |
Annual Report | 2009-03-26 |
Annual Report | 2008-03-19 |
Annual Report | 2007-02-16 |
Annual Report | 2006-04-18 |
Annual Report | 2005-04-26 |
Annual Report | 2003-07-16 |
Sources: Kentucky Secretary of State