Search icon

BADGER & JONES, L.L.C.

Company Details

Name: BADGER & JONES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2007 (18 years ago)
Organization Date: 13 Jul 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0668740
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P.O. BOX 504, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
BUDDY RAY Organizer

Member

Name Role
TIMOTHY D. JONES, DVM Member
CHARLES R. BADGER, DVM Member

Registered Agent

Name Role
TIMOTHY D. JONES Registered Agent

Former Company Names

Name Action
RAY, BADGER & JONES, L.L.C. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-06-23
Annual Report 2020-04-07
Annual Report 2019-07-08
Annual Report 2018-04-05
Annual Report 2017-05-01

Sources: Kentucky Secretary of State