Name: | COVETRUS NORTH AMERICA, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2005 (20 years ago) |
Authority Date: | 09 May 2005 (20 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0612680 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 400 METRO PLACE NORTH, SUITE 100, DUBLIN, OH 43017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MICHAEL CAPUTO | Organizer |
Name | Role |
---|---|
W.A. Butler Company | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
BUTLER ANIMAL HEALTH SUPPLY, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
COVETRUS NORTH AMERICA | Inactive | 2024-06-10 |
HENRY SCHEIN ANIMAL HEALTH | Inactive | 2023-01-16 |
BUTLER SCHEIN ANIMAL HEALTH SUPPLY | Inactive | 2014-12-23 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Principal Office Address Change | 2024-06-26 |
Annual Report | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-16 |
Amendment | 2021-10-12 |
Certificate of Withdrawal of Assumed Name | 2021-10-12 |
Certificate of Withdrawal of Assumed Name | 2021-10-12 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-02 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 12.35 | $2,670,000 | $300,000 | 16 | 31 | 2015-10-29 | Final |
Sources: Kentucky Secretary of State