Name: | HURSTBOURNE VETERINARY SERVICES, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 2002 (22 years ago) |
Organization Date: | 26 Dec 2002 (22 years ago) |
Last Annual Report: | 17 Mar 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0549398 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 54408, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GMP, PLLC | Member |
DR. JEFFREY MILLS | Member |
Name | Role |
---|---|
MICHAEL GENTRY, DVM | Organizer |
TODD MARCUM, DVM | Organizer |
BEVERLY PORTER, DVM | Organizer |
Name | Role |
---|---|
S. TODD MARCUM, DVM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BANFIELD, THE PET HOSPITAL OF LOUISVILLE | Inactive | 2019-03-31 |
Name | File Date |
---|---|
Dissolution | 2017-01-13 |
Annual Report | 2016-03-17 |
Annual Report | 2015-05-20 |
Annual Report | 2014-06-12 |
Name Renewal | 2014-03-26 |
Annual Report | 2013-06-19 |
Registered Agent name/address change | 2012-06-28 |
Annual Report | 2012-06-28 |
Reinstatement Certificate of Existence | 2011-06-03 |
Reinstatement | 2011-06-03 |
Sources: Kentucky Secretary of State