Search icon

SALT RIVER VETERINARY CLINIC, PLLC

Company Details

Name: SALT RIVER VETERINARY CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2003 (22 years ago)
Organization Date: 15 Apr 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0558211
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 246 TAYLORSVILLE ROAD, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALT RIVER VETERINARY CLINIC 401(K) PLAN 2023 500566803 2024-07-24 SALT RIVER VETERINARY CLINIC PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 541940
Sponsor’s telephone number 5027970226
Plan sponsor’s address 246 TAYLORSVILLE ROAD, TAYLORSVILLE, KY, 40071
SALT RIVER VETERINARY CLINIC 401(K) PLAN 2022 500566803 2023-08-05 SALT RIVER VETERINARY CLINIC PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 541940
Sponsor’s telephone number 5027970226
Plan sponsor’s address 246 TAYLORSVILLE ROAD, TAYLORSVILLE, KY, 40071

Organizer

Name Role
DANIEL N. BENSION Organizer

Member

Name Role
Daniel Bension Member

Registered Agent

Name Role
DANIEL N. BENSION Registered Agent

Assumed Names

Name Status Expiration Date
SALT RIVER ANIMAL HOSPITAL Active 2029-12-02
SPENCER COUNTY ANIMAL HOSPITAL Active 2029-06-14
TAYLORSVILLE ANIMAL HOSPITAL Active 2029-03-28

Filings

Name File Date
Annual Report 2025-02-17
Certificate of Assumed Name 2024-12-02
Certificate of Assumed Name 2024-06-14
Certificate of Assumed Name 2024-03-28
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-16
Annual Report 2020-03-19
Annual Report 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6673857004 2020-04-07 0457 PPP 246 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071-8724
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAYLORSVILLE, SPENCER, KY, 40071-8724
Project Congressional District KY-04
Number of Employees 4
NAICS code 541940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20427.81
Forgiveness Paid Date 2021-06-01

Sources: Kentucky Secretary of State