Name: | Covetrus North America, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 31 Oct 2017 (7 years ago) |
Business ID: | 1131428 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 400 METRO PLACE N, #100DUBLIN, OH 43017 |
Historical names: |
Butler Animal Health Supply, LLC Covetrus North America |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
W.A. Butler Company | Member | 400 METRO PLACE N, DUBLIN, OH 43017 |
Name | Role | Address |
---|---|---|
Tamika Simmons | Secretary | 7 Mountfort St, Portland,, ME 04101 |
Name | Role | Address |
---|---|---|
Margaret B. Pritchard | Manager | 400 Metro Place N #100, Dublin, OH 43017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-12 | Annual Report For Covetrus North America, LLC |
Annual Report LLC | Filed | 2023-04-03 | Annual Report For Covetrus North America, LLC |
Annual Report LLC | Filed | 2022-05-02 | Annual Report For Covetrus North America, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2021-10-07 | Amendment For Butler Animal Health Supply, LLC |
Fictitious Name Withdrawal | Filed | 2021-10-07 | Fictitious Name Withdrawal For Butler Animal Health Supply, LLC |
Annual Report LLC | Filed | 2021-04-10 | Annual Report For Butler Animal Health Supply, LLC |
Annual Report LLC | Filed | 2020-03-29 | Annual Report For Butler Animal Health Supply, LLC |
Fictitious Name Amendment | Filed | 2019-07-17 | Fictitious Name Amendment For Butler Animal Health Supply, LLC |
Fictitious Name Registration | Filed | 2019-07-11 | Fictitious Name Registration For Butler Animal Health Supply, LLC |
Date of last update: 22 Feb 2025
Sources: Mississippi Secretary of State