PET ACTION LEAGUE, INC.

Name: | PET ACTION LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 2016 (9 years ago) |
Organization Date: | 15 Sep 2016 (9 years ago) |
Last Annual Report: | 17 Jun 2024 (a year ago) |
Organization Number: | 0959435 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 7020 MOUNT EDEN RD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELISSA BELL | Director |
L. Damon Kennedy | Director |
Melissa Bell Harrod | Director |
Patricia May Leenerts | Director |
PATRICIA LEENERTS | Director |
L. DAMON KENNEDY | Director |
Name | Role |
---|---|
Patrticia May Leenerts | Treasurer |
Name | Role |
---|---|
PATRICIA LEENERTS | Incorporator |
Name | Role |
---|---|
PATRICIA LEENERTS | Registered Agent |
Name | Role |
---|---|
Patricia May Leenerts | President |
Name | Role |
---|---|
Melissa Bell Harrod | Secretary |
Name | Action |
---|---|
PET ACTION LEAGUE, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY GREYHOUND PLACEMENT | Inactive | 2021-09-22 |
KENTUCKY GREYHOUND PLACEMENT, INC. | Inactive | 2021-09-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Reinstatement | 2023-10-04 |
Reinstatement Approval Letter Revenue | 2023-10-04 |
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2023-10-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State