Search icon

GREYHOUND PETS OF AMERICA/LEXINGTON, KY IN

Company Details

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

Director

Name Role
SHERRYL BECKER Director
LOUISE HILTON Director
Joel Becker Director
Heidi Green Director
Tanya Wilson-Rickert Director
LETA RUBY Director

Registered Agent

Name Role
JOEL BECKER Registered Agent

President

Name Role
Tanya Wilson-Rickert President

Secretary

Name Role
JOEL BECKER Secretary

Vice President

Name Role
Laura Minter Vice President

Incorporator

Name Role
SHERRYL BECKER Incorporator

Filings

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