Name: | DBF, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 1998 (27 years ago) |
Organization Date: | 06 Mar 1998 (27 years ago) |
Last Annual Report: | 09 Feb 2012 (13 years ago) |
Organization Number: | 0453282 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1141 STATE ROUTE 940, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD B. FICKEY, D.V.M. | Registered Agent |
Name | Role |
---|---|
DONALD B FICKEY | President |
Name | Role |
---|---|
DONALD B. FICKEY, D.V.M. | Incorporator |
Name | Role |
---|---|
MARIAN A FICKEY | Secretary |
Name | Action |
---|---|
BLUEGRASS ANIMAL HEALTHCARE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Principal Office Address Change | 2012-09-10 |
Registered Agent name/address change | 2012-09-10 |
Amendment | 2012-08-13 |
Annual Report | 2012-02-09 |
Annual Report | 2011-04-01 |
Annual Report | 2010-04-28 |
Annual Report | 2009-02-01 |
Annual Report | 2008-03-05 |
Annual Report | 2007-02-16 |
Sources: Kentucky Secretary of State