Search icon

VCA ANIMAL HOSPITALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VCA ANIMAL HOSPITALS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 22 Aug 2018 (7 years ago)
Financial Date End: 31 Aug 2025
Entity Number: 636187
Place of Formation: CALIFORNIA
File Number: 636187
Principal Address: 12401 WEST OLYMPIC BLVD LOS ANGELES, CA 90064
Mailing Address: 12401 W OLYMPIC BLVD LOS ANGELES, CA 90064-1022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Vice President

Name Role Address Appointed On
GINA LINDELL Vice President 12401 W OLYMPIC BLVD, LOS ANGELES, CA 90064-1022 2023-07-20
TREVOR ADAMS Vice President 12401 W OLYMPIC BLVD, LOS ANGELES, CA 90064-1022 2023-07-20

Treasurer

Name Role Address Appointed On
TREVOR ADAMS Treasurer 12401 W OLYMPIC BLVD, LOS ANGELES, CA 90064-1022 2023-07-20

Secretary

Name Role Address Appointed On
GINA LINDELL Secretary 12401 WEST OLYMPIC BOULEVARD, LOS ANGELES, CA 90064 2023-07-20
KEITH MELMAN Secretary 12401 WEST OLYMPIC BOULEVARD, LOS ANGELES, CA 90064 2023-07-20

Director

Name Role Address Appointed On
GINA LINDELL Director 12401 WEST OLYMPIC BOULEVARD, LOS ANGELES, CA 90064 2023-07-20
TODD LAVENDER Director 12401 WEST OLYMPIC BOULEVARD, LOS ANGELES, CA 90064 2020-07-15
TREVOR ADAMS Director 12401 W OLYMPIC BLVD, LOS ANGELES, CA 90064-1022 2023-07-20

President

Name Role Address Appointed On
TODD LAVENDER President 12401 WEST OLYMPIC BOULEVARD, LOS ANGELES, CA 90064 2023-07-20

Filing

Filing Name Filing Number Filing date
Annual Report 0005796022 2024-07-03
Annual Report 0005327823 2023-07-20
Annual Report 0004820633 2022-07-12
Registered Agent Name/Address Change (mass change) 0004646056 2022-03-08
Registered Agent Name/Address Change (mass change) 0004471510 2021-10-29

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1983 Civil Rights
Case Type:
civil
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
City of Coeur d' Alene
Party Role:
Defendant
Party Name:
Coeur d'Alene Chief of Police Lee White
Party Role:
Defendant
Party Name:
Coeur d'Alene Police Department
Party Role:
Defendant
Party Name:
John/Janes 1-10 Does
Party Role:
Defendant
Party Name:
John and Jane Does 11-13
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2024-01-25
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Animal Hospitals Motion to Strike (Dkt. 79) is GRANTED in PART and DENIED in PART as outlined above. Animal Hospitals Motion for Summary Judgment (Dkt. 59) is GRANTED. Defendants Motion for Summary Judgment (Dkt. 63) is GRANTED. The Court will enter judgment in accordance with Federal Rule of CivilProcedure 58. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
PDF File:
Opinion Date:
2023-05-15
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Rehmss Motion to Amend (Dkt. 56) is GRANTED. Rehms should file a clean version of her Amended Complaint (Dkt. 56-2) withinseven days of the date of this order. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
PDF File:
Opinion Date:
2022-12-22
Opinion Notes:
MEMORANDUM DECISION AND ORDER - The Court HEREBY ORDERS: Animal Hospitals Motion to Strike (Dkt. 45) is GRANTED. Animal Hospitals Motion to Dismiss is (Dkt. 40) is GRANTED with Leave to Amend. Rehms may, if she so chooses, amend her Complaint consistent with the Courts analysis above. Any Amended Complaint must be filed within 30 days of the date of this order. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ac)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 May 2025

Sources: Idaho Secretary of State