Search icon

Kentucky Pets, LLC

Company Details

Name: Kentucky Pets, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2014 (11 years ago)
Organization Date: 10 Feb 2014 (11 years ago)
Last Annual Report: 02 Oct 2018 (7 years ago)
Managed By: Managers
Organization Number: 0878949
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 125 CASSIUS CT, BEREA, KY 40403
Place of Formation: KENTUCKY

Manager

Name Role
Michelle Renee' Wilson Manager

Organizer

Name Role
Michelle Renee' Ellis Organizer

Registered Agent

Name Role
MICHELLE RENEE' WILSON Registered Agent

Filings

Name File Date
Dissolution 2019-02-25
Annual Report 2018-10-02
Registered Agent name/address change 2017-07-05
Principal Office Address Change 2017-07-05
Annual Report 2017-07-05
Annual Report Amendment 2017-07-05
Annual Report 2016-06-30
Registered Agent name/address change 2015-07-01
Principal Office Address Change 2015-07-01
Annual Report 2015-07-01

Sources: Kentucky Secretary of State