Search icon

COMMONWEALTH ANIMAL HOSPITAL, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH ANIMAL HOSPITAL, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1994 (31 years ago)
Organization Date: 20 Apr 1994 (31 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 0329558
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1058 NORTH COLLEGE ST., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
R Paul Bosse President

Director

Name Role
R Paul Bosse Director
Leslie S Bosse Director

Shareholder

Name Role
R Paul Bosse Shareholder

Incorporator

Name Role
ROBERT PAUL BOSSE Incorporator

Registered Agent

Name Role
ROBERT PAUL BOSSE, D.V.M. Registered Agent

Secretary

Name Role
Leslie Bosse Secretary

Filings

Name File Date
Annual Report 2025-03-06
Annual Report Amendment 2024-04-02
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
300.00
Total Face Value Of Loan:
107300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107000
Current Approval Amount:
107300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107934.98

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State