Search icon

PET WELLNESS GROUP, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PET WELLNESS GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2003 (22 years ago)
Organization Date: 24 Mar 2003 (22 years ago)
Last Annual Report: 15 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0556830
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6052 RIDGE ROAD, SUITE A, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW WILSON Registered Agent

Manager

Name Role
ANDREW WILSON Manager
BRIDGETTE WILSON Manager

Organizer

Name Role
ANDREW WILSON Organizer
BRIDGETTE WILSON Organizer

Former Company Names

Name Action
OAKBROOK VETERINARY CLINIC, PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-05-31
Annual Report 2022-06-10
Annual Report 2021-05-20
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
109600.00
Total Face Value Of Loan:
109600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109600
Current Approval Amount:
109600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110638.16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State