Search icon

COVETRUS, INC.

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 (10 months 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
Annual Report 2020-06-05
Application for Certificate of Authority(Corp) 2019-02-08
Name Reservation 2018-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300009 Civil Rights Employment 2023-02-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-02-23
Termination Date 2024-08-21
Date Issue Joined 2023-03-02
Section 1441
Sub Section ED
Status Terminated

Parties

Name DIPPOLITO
Role Plaintiff
Name COVETRUS, INC.
Role Defendant

Sources: Kentucky Secretary of State