Name: | TEAM TOGO, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2021 (4 years ago) |
Authority Date: | 26 Feb 2021 (4 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 1135776 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 54408, LEXINGTON, KY 40505 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
S. TODD MARCUM | President |
Name | Role |
---|---|
S. TODD MARCUM | Director |
Name | Role |
---|---|
BATDVMS, LLC | Incorporator |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Action |
---|---|
PETVET365 MANAGEMENT COMPANY, INC. | Merger |
PETVET 365 MANAGEMENT COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PETVET365 | Active | 2027-08-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-08-03 |
Registered Agent name/address change | 2023-05-04 |
Certificate of Assumed Name | 2022-08-30 |
Annual Report | 2022-05-25 |
Articles of Merger | 2022-03-17 |
Registered Agent name/address change | 2021-10-22 |
Registered Agent name/address change | 2021-10-22 |
Registered Agent name/address change | 2021-07-14 |
Registered Agent name/address change | 2021-07-09 |
Sources: Kentucky Secretary of State