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 (33 years ago) |
Organization Date: | 17 Dec 1991 (33 years ago) |
Last Annual Report: | 24 Mar 2025 (a month 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 |
Name | Role |
---|---|
RALPH D. TAUL | Registered Agent |
Name | Role |
---|---|
RALPH DOUGLAS TAUL | President |
Name | Role |
---|---|
DAVID A. HAMILTON | Incorporator |
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 |
Annual Report | 2020-04-25 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-22 |
Annual Report | 2017-05-05 |
Annual Report | 2016-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4207208008 | 2020-06-25 | 0457 | PPP | 504 HOOKS LN, HARDINSBURG, KY, 40143-2562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State