Search icon

PET PAW'S, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PET PAW'S, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 2003 (22 years ago)
Organization Date: 03 Apr 2003 (22 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0557550
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2519 REGENCY ROAD, STE 104, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
PHYLLIS ALLEN Manager

Organizer

Name Role
PHYLLIS P ALLEN Organizer

Registered Agent

Name Role
PHYLLIS P ALLEN Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-03-30
Annual Report 2020-07-29
Annual Report 2019-06-13

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,554.57
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,554.57
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,637.01
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $23,549.57
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State