Search icon

JEFFERSON VETERINARY MANAGEMENT GROUP, INC.

Company Details

Name: JEFFERSON VETERINARY MANAGEMENT GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 1999 (26 years ago)
Organization Date: 04 Jun 1999 (26 years ago)
Last Annual Report: 29 May 2024 (10 months ago)
Organization Number: 0475193
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4504 OUTER LOOP, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
RICHARD ARRINGTON Officer

President

Name Role
ADAM ARRINGTON President

Secretary

Name Role
PATRICIA ARRINGTON Secretary

Director

Name Role
PATRICIA ARRINGTON Director
Richard Arrington Director
Adam Arrington Director

Incorporator

Name Role
RICHARD A ARRINGTON Incorporator

Registered Agent

Name Role
KELLI E. BROWN Registered Agent

Former Company Names

Name Action
PATRICIA L. KENNEDY, P.S.C. Merger

Assumed Names

Name Status Expiration Date
AAAA-ALL COUNTY ANIMAL VACCINATION CENTER Inactive -
AAAA-ALL COUNTY ANIMAL EMERGENCY HOTLINE Inactive -
MEDIPET PLUS Inactive 2024-05-30
MEDIPET Inactive 2024-05-30
MEDIPETPLUS Inactive 2024-05-30
JEFFERSON ANIMAL HOSPITAL FERN CREEK Inactive 2022-01-06
JEFFERSON ANIMAL HOSPITAL AND REGIONAL EMERGENCY CENTER Inactive 2022-01-06
JEFFERSON ANIMAL HOSPITAL REGIONAL BLOOD BANK Inactive 2020-02-10
CELEBRATE YOUR PETS Inactive 2020-02-10
JEFFERSON ANIMAL HOSPITAL AND EMERGENY CENTER Inactive 2017-02-28

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-01
Annual Report 2022-06-14
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-28
Registered Agent name/address change 2019-06-28
Name Renewal 2018-12-14
Name Renewal 2018-12-14
Name Renewal 2018-12-14

Sources: Kentucky Secretary of State