Search icon

HARDINSBURG ANIMAL CLINIC, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARDINSBURG ANIMAL CLINIC, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1991 (34 years ago)
Organization Date: 17 Dec 1991 (34 years ago)
Last Annual Report: 24 Mar 2025 (4 months ago)
Organization Number: 0294223
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: HARDINSBURG ANIMAL CLINIC, P.S.C., 504 HOOKS ROAD, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RALPH D. TAUL Registered Agent

President

Name Role
RALPH DOUGLAS TAUL President

Incorporator

Name Role
DAVID A. HAMILTON Incorporator

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-18
Annual Report 2023-05-01
Annual Report 2022-03-15
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
51530.00
Total Face Value Of Loan:
51530.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$51,530
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,774.24
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $51,530

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State