Search icon

JEFFERSON ANIMAL HOSPITAL HOLDINGS, LLC

Company Details

Name: JEFFERSON ANIMAL HOSPITAL HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2010 (15 years ago)
Organization Date: 17 Mar 2010 (15 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0758948
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4504 OUTER LOOP, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Member

Name Role
ADAM ARRINGTON Member
PATRICIA KENNEDY ARRINGTON Member
RICHARD ARRINGTON Member

Registered Agent

Name Role
KELLI BROWN - GOLDBERG SIMPSON Registered Agent

Organizer

Name Role
RICHARD A. ARRINGTON Organizer

Assumed Names

Name Status Expiration Date
JAH HOLDINGS Inactive 2023-07-31

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-05-01
Annual Report 2022-06-14
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-08-08
Registered Agent name/address change 2018-08-15
Certificate of Assumed Name 2018-07-31
Annual Report 2018-06-26
Annual Report 2017-04-24

Sources: Kentucky Secretary of State