Name: | My Dog Eats First Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 2014 (11 years ago) |
Organization Date: | 18 Feb 2014 (11 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0879719 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2023 Lowell Avenue, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melissa Jones | Director |
Rachel Buster | Director |
Kayla Krouse | Director |
Leslie Hansford | Director |
Marilyn McLendon | Director |
Betheny Buster | Director |
Melissa McMichael Case | Director |
Name | Role |
---|---|
Betheny Green | Incorporator |
Name | Role |
---|---|
BETHENY BUSTER | Registered Agent |
Name | Role |
---|---|
Leslie Hansford | President |
Name | Role |
---|---|
Marilyn McLendon | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Principal Office Address Change | 2024-12-09 |
Registered Agent name/address change | 2024-12-09 |
Annual Report Amendment | 2024-12-09 |
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2024-03-21 |
Principal Office Address Change | 2024-03-21 |
Annual Report | 2023-07-11 |
Annual Report | 2022-03-18 |
Annual Report | 2021-07-15 |
Sources: Kentucky Secretary of State