Name: | KENTUCKY LARGE ANIMAL EMERGENCY RESPONSE TEAM, INC |
Legal type: | Name Reservation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Oct 2007 (17 years ago) |
Organization Date: | 26 Oct 2007 (17 years ago) |
Authority Date: | 26 Oct 2007 (17 years ago) |
Last Annual Report: | 13 Jun 2013 (12 years ago) |
Organization Number: | 0677026 |
Principal Office: | 3035 HIFNER ROAD, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETH TAYLOR | Secretary |
Name | Role |
---|---|
TINA CASSAR, DVM | Treasurer |
Name | Role |
---|---|
JASON TAYLOR | Vice President |
Name | Role |
---|---|
WAYNE MULLINEX | Director |
CHERYL NELSON | Director |
LATONNA WILSON | Director |
BART POWELL | Director |
DENNIS BLACKBURN | Director |
CAPPY TOSETTI | Director |
Name | Role |
---|---|
LATONNA WILSON | President |
Name | Role |
---|---|
LATONNA WILSON | Incorporator |
DENNIS BLACKBURN | Incorporator |
CAPPY TOSETTI | Incorporator |
BART POWELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-13 |
Annual Report | 2012-07-06 |
Annual Report | 2011-03-09 |
Annual Report | 2010-03-22 |
Registered Agent name/address change | 2009-04-06 |
Annual Report | 2009-03-18 |
Amendment | 2008-04-15 |
Annual Report | 2008-03-11 |
Name Reservation | 2007-10-26 |
Sources: Kentucky Secretary of State