Search icon

COVETRUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COVETRUS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2019 (6 years ago)
Authority Date: 08 Feb 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 1039291
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 12 Mountfort St, PORTLAND, ME 04101
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Ajoy Karna Officer

President

Name Role
Benjamin Wolin President
Matthew Yordy President

Secretary

Name Role
Amy Sanford Secretary

Director

Name Role
Benjamin Wolin Director
Ajoy Karna Director

Former Company Names

Name Action
COVETRUS, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-31
Principal Office Address Change 2023-05-31
Annual Report 2022-06-16
Annual Report 2021-06-08

Court Cases

Court Case Summary

Filing Date:
2023-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DIPPOLITO
Party Role:
Plaintiff
Party Name:
COVETRUS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State