Search icon

ANIMAL CARE CENTER, PLLC

Company Details

Name: ANIMAL CARE CENTER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2006 (19 years ago)
Organization Date: 31 Jul 2006 (19 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0643899
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 850 US HWY 27N, STANFORD , KY 40484
Place of Formation: KENTUCKY

Manager

Name Role
Jonathan David Alford Manager

Organizer

Name Role
JONATHAN D. ALFORD, DVM Organizer

Registered Agent

Name Role
JONATHAN D. ALFORD, DVM Registered Agent

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-04-26
Registered Agent name/address change 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-18
Annual Report 2017-03-10

Sources: Kentucky Secretary of State