Name: | E & J KENNEL, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jan 2004 (21 years ago) |
Organization Date: | 14 Jan 2004 (21 years ago) |
Last Annual Report: | 30 Mar 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0576387 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | PO BOX 605, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DALE R. ECKERT, DVM | Registered Agent |
Name | Role |
---|---|
Dale Richard Eckert | Manager |
Loyde Allen Jolly | Manager |
Name | Role |
---|---|
DALE R. ECKERT, DVM | Organizer |
LOYDE A. JOLLY, DVM | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-30 |
Annual Report | 2015-04-20 |
Annual Report | 2014-04-10 |
Annual Report | 2013-01-15 |
Annual Report | 2012-06-26 |
Annual Report | 2011-07-15 |
Annual Report | 2010-06-30 |
Annual Report | 2009-07-06 |
Principal Office Address Change | 2008-02-01 |
Sources: Kentucky Secretary of State