Search icon

ANDREW P. SCHROYER, D.V.M., P.S.C.

Company Details

Name: ANDREW P. SCHROYER, D.V.M., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1987 (38 years ago)
Organization Date: 24 Sep 1987 (38 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0234376
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1096 WELLINGTON WAY #120, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ANDREW P. SCHROYER Director

Incorporator

Name Role
ANDREW P. SCHROYER Incorporator

President

Name Role
Andrew P Schroyer President

Treasurer

Name Role
Avery T Schroyer Treasurer

Secretary

Name Role
Charlsey Y Schroyer Secretary

Registered Agent

Name Role
ANDREW P. SCHROYER Registered Agent

Shareholder

Name Role
Andrew P Schroyer Shareholder

Assumed Names

Name Status Expiration Date
ANIMAL CARE CLINIC Inactive 2023-10-23

Filings

Name File Date
Principal Office Address Change 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-07-02
Annual Report 2019-04-19
Certificate of Assumed Name 2018-10-23
Annual Report 2018-04-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3592265006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ANDREW P. SCHROYER, D.V.M., P.S.C.
Recipient Name Raw ANDREW P. SCHROYER, D.V.M., P.S.C.
Recipient Address 3605 HARRODSBURD RD., LEXINGTON, FAYETTE, KENTUCKY, 40513-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4650.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137737704 2020-05-01 0457 PPP 1096 WELLINGTON WAY, LEXINGTON, KY, 40513
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133930
Loan Approval Amount (current) 133930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 180
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135246.16
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State