Name: | CENTRAL KENTUCKY VETERINARY HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 2009 (16 years ago) |
Organization Date: | 13 Aug 2009 (16 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0736861 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 412-416 LEXINGTON RD., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
John Ashley Keith | Manager |
Name | Role |
---|---|
J.A. KEITH | Incorporator |
Name | Role |
---|---|
JOHN ASHLEY KEITH | Organizer |
Name | Role |
---|---|
J.A. KEITH | Registered Agent |
Name | Action |
---|---|
CENTRAL KENTUCKY VETERINARY HOLDINGS, LTD | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY VETERINARY HOLDINGS, LTD. | Inactive | 2022-12-06 |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-22 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-17 |
Name Renewal | 2017-06-13 |
Annual Report | 2017-03-01 |
Sources: Kentucky Secretary of State