Search icon

KENTUCKY ANIMAL ACTION, INC.

Company Details

Name: KENTUCKY ANIMAL ACTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Aug 2020 (5 years ago)
Organization Date: 18 Aug 2020 (5 years ago)
Last Annual Report: 14 Feb 2025 (a month ago)
Organization Number: 1109171
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: PO BOX 22082, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
MYCHELL LAWSON Director
JOYE KEELEY Director
HANNAH R. TRUXELL Director
Mychell Lawson Director
Joye Keeley Director
Kathryn Kerensky Director
Melissa Barlow Director
Diane Parrish Director
Elizabeth Adams Director

Incorporator

Name Role
HANNAH R. TRUXELL Incorporator

President

Name Role
Mychell Lawson President

Treasurer

Name Role
Joye Keeley Treasurer

Secretary

Name Role
Kathryn Kerensky Secretary

Registered Agent

Name Role
MYCHELL LAWSON Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2025-02-14
Reinstatement Approval Letter Revenue 2025-02-14
Registered Agent name/address change 2025-02-14
Reinstatement 2025-02-14
Administrative Dissolution 2024-10-12
Annual Report 2023-06-06
Annual Report 2022-06-27
Annual Report 2021-06-30
Articles of Incorporation 2020-08-18

Sources: Kentucky Secretary of State