Name: | Adair County Animal Hospital and Laser Center, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 2019 (6 years ago) |
Organization Date: | 17 Jul 2019 (6 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 1065231 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 2004 Campbellsville Rd, Columbia, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Shantila Rexroat Frazier | President |
Name | Role |
---|---|
MINDY COOK | Treasurer |
Name | Role |
---|---|
Shantila Rexroat | Shareholder |
Shantila Rexroat Frazier | Shareholder |
Terri Pettyjohn | Shareholder |
Name | Role |
---|---|
Shantila Rexroat | Incorporator |
Name | Role |
---|---|
Shantila Rexroat | Registered Agent |
Name | Role |
---|---|
Shantila Rexroat Frazier | Secretary |
Name | Role |
---|---|
Terri Pettyjohn | Vice President |
Name | Role |
---|---|
Shantila Rexroat Frazier | Director |
Name | Status | Expiration Date |
---|---|---|
ADAIR COUNTY ANIMAL HOSPITAL AND LASER SURGERY CENTER | Active | 2029-03-20 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-03-25 |
Certificate of Assumed Name | 2024-03-20 |
Amendment | 2024-03-20 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-12 |
Annual Report | 2020-04-14 |
Sources: Kentucky Secretary of State