Detail by Entity Name

Foreign Profit Corporation

VCA ANIMAL HOSPITALS, INC.

Filing Information
F97000006477 95-4574532 12/09/1997 CA ACTIVE CORPORATE MERGER 02/12/2019 NONE
Principal Address
12401 WEST OLYMPIC BOULEVARD
LOS ANGELES, CA 90064

Changed: 03/27/2007
Mailing Address
12401 WEST OLYMPIC BOULEVARD
LOS ANGELES, CA 90064

Changed: 03/27/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/08/2019

Address Changed: 02/08/2019
Officer/Director Detail Name & Address

Title Director/Chief Executive Officer/President/Chairman of the Board

LAVENDER, TODD
12401 WEST OLYMPIC BOULEVARD
LOS ANGELES, CA 90064

Title Director/Vice President/General Counsel/Secretary

LINDELL, GINA
12401 WEST OLYMPIC BOULEVARD
LOS ANGELES, CA 90064

Title Assistant Secretary

MELMAN, KEITH
12401 WEST OLYMPIC BOULEVARD
LOS ANGELES, CA 90064

Title Director/Vice President/Chief Financial Officer/Treasurer

ADAMS, TREVOR
12401 WEST OLYMPIC BOULEVARD
LOS ANGELES, CA 90064

Title COO

Frazier, Aaron
12401 WEST OLYMPIC BOULEVARD
LOS ANGELES, CA 90064

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/12/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- Merger View image in PDF format
02/08/2019 -- Reg. Agent Change View image in PDF format
08/23/2018 -- Reg. Agent Change View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
12/13/2016 -- Merger View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- Reg. Agent Change View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- Merger View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
12/23/2005 -- Merger View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
12/09/1997 -- Foreign Profit View image in PDF format