Search icon

THE ANIMAL CLINIC, P.S.C.

Company Details

Name: THE ANIMAL CLINIC, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1986 (38 years ago)
Organization Date: 23 Dec 1986 (38 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0223418
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 201 N. MAIN ST., LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Aaron D Goodpaster President

Treasurer

Name Role
Joshua H. Brown Treasurer

Shareholder

Name Role
Aaron D Goodpaster Shareholder
Joshua H. Brown Shareholder

Registered Agent

Name Role
AARON D. GOODPASTER Registered Agent

Director

Name Role
TERRY PIKE Director
KEITH JACOBY Director

Incorporator

Name Role
TERRY PIKE Incorporator
KEITH JACOBY Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-05-16
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133317.50
Total Face Value Of Loan:
133317.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133317.5
Current Approval Amount:
133317.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134727.38

Sources: Kentucky Secretary of State