Search icon

WORLD OF PETS, INC.

Company Details

Name: WORLD OF PETS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1982 (42 years ago)
Organization Date: 18 Nov 1982 (42 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0172179
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7199-2 TURFWAY RD., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLD OF PETS, INC CBS BENEFIT PLAN 2023 611034169 2024-12-30 WORLD OF PETS, INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 453990
Sponsor’s telephone number 8595251400
Plan sponsor’s address 7199 TURFWAY RD #2, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WORLD OF PETS INC 401K PLAN 2013 611034169 2014-02-21 WORLD OF PETS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 453910
Sponsor’s telephone number 8595251400
Plan sponsor’s address 7199 TURFWAY RD, FLORENCE, KY, 410422074

Signature of

Role Plan administrator
Date 2014-02-21
Name of individual signing LAURIE PATTERSON
Valid signature Filed with authorized/valid electronic signature
WORLD OF PETS INC 401K PLAN 2012 611034169 2013-07-24 WORLD OF PETS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 453910
Sponsor’s telephone number 8595251400
Plan sponsor’s address 7199 TURFWAY RD, FLORENCE, KY, 410422074

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing LAURIE PATTERSON
Valid signature Filed with authorized/valid electronic signature
WORLD OF PETS INC 401K PLAN 2011 611034169 2012-10-14 WORLD OF PETS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 453910
Sponsor’s telephone number 8595251400
Plan sponsor’s address 7199 TURFWAY RD, FLORENCE, KY, 410422074

Plan administrator’s name and address

Administrator’s EIN 611034169
Plan administrator’s name WORLD OF PETS INC
Plan administrator’s address 7199 TURFWAY RD, FLORENCE, KY, 410422074
Administrator’s telephone number 8595251400

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing MICHAEL GOSSARD
Valid signature Filed with authorized/valid electronic signature
WORLD OF PETS, INC. 401K PLAN 2011 611034169 2012-09-12 WORLD OF PETS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 453910
Sponsor’s telephone number 8595251400
Plan sponsor’s address 7199 TURFWAY RD, FLORENCE, KY, 410422074

Plan administrator’s name and address

Administrator’s EIN 611034169
Plan administrator’s name WORLD OF PETS, INC.
Plan administrator’s address 7199 TURFWAY RD, FLORENCE, KY, 410422074
Administrator’s telephone number 8595251400

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing MICHAEL GOSSARD
Valid signature Filed with authorized/valid electronic signature
WORLD OF PETS, INC. 401K PLAN 2011 611034169 2012-09-12 WORLD OF PETS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 453910
Sponsor’s telephone number 8595251400
Plan sponsor’s address 7199 TURFWAY RD, FLORENCE, KY, 410422074

Plan administrator’s name and address

Administrator’s EIN 611034169
Plan administrator’s name WORLD OF PETS, INC.
Plan administrator’s address 7199 TURFWAY RD, FLORENCE, KY, 410422074
Administrator’s telephone number 8595251400

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing MICHAEL GOSSARD
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JOHN L. HAMM Director
GARY L. CONNELLY Director
William Pickens, Jr. Director

Incorporator

Name Role
JOHN L. HAMM Incorporator
GARY L. CONNELLY Incorporator

Registered Agent

Name Role
WILLIAM E. PICKENS Registered Agent

President

Name Role
William Pickens, Jr. President

Secretary

Name Role
Jean Pickens Secretary

Treasurer

Name Role
Jean Pickens Treasurer

Vice President

Name Role
William Pickens, Jr. Vice President

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-06-22
Annual Report 2022-05-18
Annual Report 2021-02-28
Annual Report 2020-05-03
Annual Report 2019-05-22
Annual Report 2018-05-22
Annual Report 2017-04-10
Annual Report 2016-05-27
Annual Report 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7159657005 2020-04-07 0457 PPP 7199-2 TURFWAY RD, FLORENCE, KY, 41042-1335
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1335
Project Congressional District KY-04
Number of Employees 7
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44837.83
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State