Name: | PETDOC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1997 (27 years ago) |
Organization Date: | 03 Dec 1997 (27 years ago) |
Last Annual Report: | 01 May 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0442313 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1324 LEBANON RD., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chuck Keiser | Member |
Name | Role |
---|---|
CHARLES KEISER, DVM | Organizer |
Name | Role |
---|---|
C H KEISER | Signature |
Name | Role |
---|---|
CHARLES KEISER, DVM | Registered Agent |
Name | Action |
---|---|
O.F.C., LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2008-05-08 |
Annual Report | 2008-05-01 |
Amendment | 2008-01-31 |
Annual Report | 2007-09-04 |
Annual Report | 2006-03-13 |
Annual Report | 2005-03-03 |
Annual Report | 2003-08-26 |
Annual Report | 2002-06-07 |
Annual Report | 2001-05-01 |
Sources: Kentucky Secretary of State