Search icon

3 DOCS, LLC

Company Details

Name: 3 DOCS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2006 (18 years ago)
Organization Date: 16 May 2017 (8 years ago)
Authority Date: 28 Nov 2006 (18 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0651705
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 3101 13TH STREET, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID C. PINKSTON Registered Agent

President

Name Role
STEVE WALKER, DVM President
DAVID C. PINKSTON, DVM President
MICHAEL DYER, DVM President

Manager

Name Role
David Charles Pinkston Manager
Steve Walker Manager
Mike Dyer Manager

Organizer

Name Role
DAVID C PINKSTON Organizer

Former Company Names

Name Action
3 DOCS Type Conversion

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-15
Annual Report 2022-04-19
Annual Report 2021-04-15
Annual Report 2020-03-19
Annual Report 2019-03-29
Annual Report 2018-06-05
Articles of Organization (LLC) 2017-05-16
Name Renewal 2016-09-23
Name Renewal 2011-06-15

Sources: Kentucky Secretary of State