Search icon

CUMBERLAND VALLEY ANIMAL HOSPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUMBERLAND VALLEY ANIMAL HOSPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 1988 (37 years ago)
Organization Date: 09 Nov 1988 (37 years ago)
Last Annual Report: 14 Sep 1989 (36 years ago)
Organization Number: 0250706
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 110 LAGOON TRL., LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
F. C. MERCER Director
JULIE MERCER Director

Incorporator

Name Role
F. C. MERCER Incorporator
JULIE MERCER Incorporator

Registered Agent

Name Role
F. C. MERCER Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Articles of Incorporation 1988-11-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
79500.00
Total Face Value Of Loan:
79500.00
Date:
2020-04-07
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:
79500.00
Total Face Value Of Loan:
79500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$79,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$79,990.7
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $63,600
Utilities: $15,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State