Name: | PET LOVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 2009 (16 years ago) |
Organization Date: | 22 Jun 2009 (16 years ago) |
Last Annual Report: | 27 Mar 2022 (3 years ago) |
Organization Number: | 0732419 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3500 HURSTBOURNE RIDGE BLVD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD SCHMIDT | Registered Agent |
Name | Role |
---|---|
Emma Wallace | President |
Name | Role |
---|---|
Kim Reinsleuber | Secretary |
Name | Role |
---|---|
Richard Schmidtt | Treasurer |
Name | Role |
---|---|
Janet Schmidtt | Vice President |
Name | Role |
---|---|
RICHARD SCHMIDT | Incorporator |
Name | Role |
---|---|
Richard Schmidtt | Director |
Janet Schmidtt | Director |
Emma Wallace | Director |
EMMA WALLACE | Director |
JANET SCHMIDT | Director |
PAT LEEGAN | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-27 |
Annual Report | 2021-05-03 |
Annual Report | 2020-05-07 |
Annual Report | 2019-05-19 |
Annual Report | 2018-06-17 |
Annual Report | 2017-05-12 |
Annual Report | 2016-04-07 |
Annual Report | 2015-05-07 |
Annual Report | 2014-06-12 |
Sources: Kentucky Secretary of State