Search icon

VCA ANIMAL HOSPITALS, INC.

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
Annual Report 0004349592 2021-07-14
Annual Report 0003940765 2020-07-15
Annual Report 0003576090 2019-07-23
Initial Filing 0000636187 2018-08-22

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-2_22-cv-00185 Judicial Publications 28:1983 Civil Rights Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location CDA - Northern
Case Type civil

Parties

Name City of Coeur d' Alene
Role Defendant
Name City of Post Falls
Role Defendant
Name Coeur d'Alene Chief of Police Lee White
Role Defendant
Name Coeur d'Alene Police Department
Role Defendant
Name John/Janes 1-10 Does
Role Defendant
Name John and Jane Does 11-13
Role Defendant
Name John and Jane Does 14-15
Role Defendant
Name Nick Knoll
Role Defendant
Name Kootenai County
Role Defendant
Name Kootenai County Sheriff Ben Wolfinger
Role Defendant
Name Kootenai County Sheriff's Department
Role Defendant
Name Shannon Malone
Role Defendant
Name Post Falls Chief of Police Pat Knight
Role Defendant
Name Post Falls Police Department
Role Defendant
Name Post Falls Police Officer Christoffer Christensen
Role Defendant
Name Post Falls Police Officer Lauren Pierson
Role Defendant
Name Post Falls Prosecutors
Role Defendant
Name RIVER CITY ANIMAL HOSPITAL, PLLC
Role Defendant
Name Jack Traw
Role Defendant
Name VCA ANIMAL HOSPITALS, INC.
Role Defendant
Name VCA Inc.
Role Defendant
Name Ben Whipple
Role Defendant
Name Corrie M. Rehms
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-2_22-cv-00185-0
Date 2022-05-05
Notes ORDER - The Motion to Waive Bond (Dkt. 2) is GRANTED in PART and DENIED in PART. Rehms shall secure and post a bond in the sum of $500.00 pursuant to Idaho Code Section 6-610 within seven (7) days from the date of this Order. Rehms shall officially file her Complaint (Dkt. [2-3]), and pay the associated filingfee (if she has not already done so), within fourteen (14) days from the date of this Order. Signed by Judge DavidC. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-2_22-cv-00185-1
Date 2022-12-22
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)
View View File
Opinion ID USCOURTS-idd-2_22-cv-00185-2
Date 2023-05-15
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)
View View File
Opinion ID USCOURTS-idd-2_22-cv-00185-3
Date 2024-01-25
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)
View View File

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State