Name: | GREYHOUND PETS OF AMERICA/LEXINGTON, KY IN |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 2010 (14 years ago) |
Organization Date: | 04 Nov 2010 (14 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0774808 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2934 MONTAVESTA RD , LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRYL BECKER | Director |
LOUISE HILTON | Director |
Joel Becker | Director |
Heidi Green | Director |
Tanya Wilson-Rickert | Director |
LETA RUBY | Director |
Name | Role |
---|---|
JOEL BECKER | Registered Agent |
Name | Role |
---|---|
Tanya Wilson-Rickert | President |
Name | Role |
---|---|
JOEL BECKER | Secretary |
Name | Role |
---|---|
Laura Minter | Vice President |
Name | Role |
---|---|
SHERRYL BECKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-27 |
Sources: Kentucky Secretary of State