Search icon

THE ANIMAL HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ANIMAL HOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1990 (35 years ago)
Organization Date: 05 Feb 1990 (35 years ago)
Last Annual Report: 20 Mar 2018 (7 years ago)
Organization Number: 0268763
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 107 MORGAN DR, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SAMMY K. LEE Registered Agent

Secretary

Name Role
Calvin D Moberly Secretary

Director

Name Role
DEANA L. MOBERLY Director
CALVIN D. MOBERLY Director

Signature

Name Role
DEANA L MOBERLY Signature

Incorporator

Name Role
DEANA L. MOBERLY Incorporator
CALVIN D. MOBERLY Incorporator

President

Name Role
Deana L Moberly President

Filings

Name File Date
Dissolution 2019-04-18
Annual Report 2018-03-20
Annual Report 2017-04-26
Annual Report 2016-03-17
Annual Report 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10865.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State