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 (2 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST CHOICE ANIMAL CLINIC 401(K) RETIREMENT PLAN | 2023 | 200180996 | 2024-07-12 | FIRST CHOICE ANIMAL CLINIC | 2 | |||||||||||||
|
||||||||||||||||||
FIRST CHOICE ANIMAL CLINIC 401(K) RETIREMENT PLAN | 2022 | 200180996 | 2023-10-06 | FIRST CHOICE ANIMAL CLINIC | 2 | |||||||||||||
|
Name | Role |
---|---|
GREG HAZELRIGG | Registered Agent |
Name | Role |
---|---|
GREG HAZELRIGG | Organizer |
Name | Role |
---|---|
Gregory Dean Hazelrigg | Member |
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 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-10 |
Annual Report | 2017-03-31 |
Annual Report | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7827917203 | 2020-04-28 | 0457 | PPP | 1028 Ewing Rd., EWING, KY, 41039-8407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State