Name: | THOROUGHBRED PERFORMANCE DIAGNOSTICS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 1999 (26 years ago) |
Organization Date: | 08 Mar 1999 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0470573 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1380 ESTATES HILL CIRCLE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY FOX D.V.M. | Registered Agent |
Name | Role |
---|---|
GREGORY J FOX | Member |
Name | Role |
---|---|
LAURA D' ANGELO | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-15 |
Principal Office Address Change | 2017-05-15 |
Annual Report | 2017-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1058837309 | 2020-04-28 | 0457 | PPP | 1380 Estates Hill Circle, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State