Name: | MONTGOMERY VETERINARY CLINIC PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 2002 (23 years ago) |
Organization Date: | 06 May 2002 (23 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Organization Number: | 0536296 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 601 DOE RUN DRIVE, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN MACDONALD | Registered Agent |
Name | Role |
---|---|
Janet L. MacDonald | Secretary |
Name | Role |
---|---|
Janet L. MacDonald | Vice President |
Name | Role |
---|---|
John Thomas MacDonald | Director |
Janet Lynn MacDonald | Director |
Name | Role |
---|---|
John T. MacDonald | Shareholder |
Janet L. MacDonald | Shareholder |
Name | Role |
---|---|
JOHN MACDONALD | Incorporator |
Name | Role |
---|---|
John T. MacDonald | President |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-27 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-20 |
Annual Report | 2016-04-22 |
Annual Report | 2015-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9604307101 | 2020-04-15 | 0457 | PPP | 601 DOE RUN DRIVE SUITE 3, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State