Search icon

FIRST CHOICE ANIMAL CLINIC, PLLC

Company Details

Name: FIRST CHOICE ANIMAL CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Aug 2003 (22 years ago)
Organization Date: 14 Aug 2003 (22 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0566173
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41039
City: Ewing
Primary County: Fleming County
Principal Office: P.O. BOX 235, EWING, KY 41039
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG HAZELRIGG Registered Agent

Organizer

Name Role
GREG HAZELRIGG Organizer

Member

Name Role
Gregory Dean Hazelrigg Member

Form 5500 Series

Employer Identification Number (EIN):
200180996
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-05-15
Annual Report 2023-03-28
Annual Report 2022-06-28
Annual Report 2021-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
17735.00
Total Face Value Of Loan:
17735.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17735
Current Approval Amount:
17735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17883.78

Sources: Kentucky Secretary of State