Name: | ROOD & RIDDLE VETERINARY PHARMACY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 Nov 2006 (18 years ago) |
Organization Date: | 30 Nov 2006 (18 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0651936 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 40580 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 12070, LEXINGTON, KY 40580 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROOD & RIDDLE VETERINARY PHARMACY, LLC, ALABAMA | 000-334-445 | ALABAMA |
Headquarter of | ROOD & RIDDLE VETERINARY PHARMACY, LLC, NEW YORK | 4447624 | NEW YORK |
Name | Role |
---|---|
Bart Barber | Member |
Brett Woodie | Member |
Scott Morrison | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
WILLIAM A. ROOD, D.V.M | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-04-10 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-23 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-23 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7780097001 | 2020-04-08 | 0457 | PPP | 2150 GEORGETOWN RD BLDG 25, LEXINGTON, KY, 40511-9072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State