Entity Name: | PETVET CARE CENTERS (KENTUCKY), LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Oct 2021 (3 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M21000013201 |
FEI/EIN Number | 81-4412635 |
Address: | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT 06880 |
Mail Address: | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT 06880 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
VOLPACCHIO, GINO | President | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
DIPIPPA, ANTHONY | Treasurer | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
VOLPACCHIO, GINO | Chief Executive Officer | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
JOHNSON, RYAN | Assistant Secretary | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
PARK, ADELINE C | Vice President | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
DIPIPPA, ANTHONY | Chief Financial Officer | ONE GORHAM ISLAND SUITE 300, WESTPORT, CT 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Foreign Limited | 2021-10-06 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State