Search icon

ANIMAL RIDDERS OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANIMAL RIDDERS OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 1991 (34 years ago)
Organization Date: 04 Mar 1991 (34 years ago)
Last Annual Report: 14 Mar 2025 (4 months ago)
Organization Number: 0283551
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2112 BEN ALI RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Margaret Millett Darling Sole Officer

Director

Name Role
MARGARET MILLETT DARLING Director

Incorporator

Name Role
MARGARET MILLETT DARLING Incorporator

Registered Agent

Name Role
MARGARET MILLETT DARLING Registered Agent

Former Company Names

Name Action
ANIMAL RIDDERS, INC. Old Name

Assumed Names

Name Status Expiration Date
ANIMAL RIDDERS OF LOUISVILLE & KENTUCKIANA Active 2030-03-17
ANIMAL RIDDERS OF KENTUCKY Active 2030-03-14
CRITTER CATCHERS Inactive 2018-07-15

Filings

Name File Date
Certificate of Assumed Name 2025-03-17
Reinstatement Approval Letter Revenue 2025-03-14
Reinstatement Certificate of Existence 2025-03-14
Reinstatement 2025-03-14
Amendment 2025-03-14

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,900
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,200.53
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $30,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State