Search icon

CLEVELAND ANIMAL CLINIC PLLC

Company Details

Name: CLEVELAND ANIMAL CLINIC PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2004 (21 years ago)
Organization Date: 16 Sep 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0595020
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 411 S. BROADWAY ST, PO BOX 1461, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATALIE M. BARRON Registered Agent

Member

Name Role
David E Barron Member
NATALIE M BARRON Member

Organizer

Name Role
J CLARK CLEVELAND Organizer

Former Company Names

Name Action
J. CLARK CLEVELAND, DVM, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-06-06
Annual Report 2022-07-08
Annual Report 2021-02-25
Principal Office Address Change 2020-02-24
Annual Report 2020-02-24
Annual Report Amendment 2020-02-24
Registered Agent name/address change 2020-02-24
Annual Report 2019-05-10

Sources: Kentucky Secretary of State