You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

TRUSTURVET PET CARE, PLLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
PLC | Professional Limited Liability Company9/21/20159/21/2015DomesticProfit
Not in compliance. Check to see if you've filed your annual report.
Back To Top

Organization Information

Business Purpose5419 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Other Professional/Scientific/Technical Services (marketing research, public opinion polling, photographic, translation & interpretation, veterinary services) Capital Stock
Charter CountyCabellControl Number9ABKR
Charter StateWVExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address5602 US ROUTE 60
HUNTINGTON, WV, 25705
Mailing Address202 WURTLAND AVENUE
WURTLAND, KY, 41144
USA
Notice of Process AddressMELISSA BENTLEY
202 WURTLAND AVENUE
WURTLAND, KY, 41144
Principal Office Address5602 US ROUTE 60
HUNTINGTON, WV, 25705
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberMELISSA D. BENTLEY, DVM
202 WURTLAND AVENUE
WURTLAND, KY, 41144
OrganizerANNA C. SCARBERRY, DVM
6980 WILDCAT ROAD
BARBOURSVILLE, WV, 25504
USA
OrganizerMELISSA D. BENTLEY, DVM
202 WURTLAND AVENUE
WURTLAND, KY, 41144
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
GUYAN ANIMAL HOSPITALTRADENAME2/17/2016
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017
2016
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, November 6, 2025 — 1:59 PM