Search icon

FITZPATRICK VETERINARY HOSPITAL, LLC

Company Details

Name: FITZPATRICK VETERINARY HOSPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2004 (21 years ago)
Organization Date: 11 Feb 2004 (21 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0578620
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 862 Murrays Run Rd, PO Box 1038, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Member

Name Role
D ROYCE FITZPATRICK Member
L DENA FITZPATRICK Member

Registered Agent

Name Role
L. DENA FITZPATRICK, DVM Registered Agent

Organizer

Name Role
JAMES P. WILLETT, III Organizer

Assumed Names

Name Status Expiration Date
SPECIAL PETS HEALTHCARE CENTER Inactive 2009-03-02

Filings

Name File Date
Dissolution 2024-10-03
Registered Agent name/address change 2024-03-05
Principal Office Address Change 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-05-02
Certificate of Assumed Name 2022-03-21
Annual Report 2022-02-23
Annual Report 2021-02-10
Annual Report 2020-06-04
Annual Report 2019-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4134145002 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient FITZPATRICK VETERINARY HOSPITAL LLC
Recipient Name Raw FITZPATRICK VETERINARY HOSPITAL LLC
Recipient DUNS 190424676
Recipient Address 971 FROST AVENUE, BARDSTOWN, NELSON, KENTUCKY, 40004-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 16843.00
Face Value of Direct Loan 22118.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395437007 2020-04-03 0457 PPP 971 Frost Avenue, BARDSTOWN, KY, 40004-2525
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 33020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-2525
Project Congressional District KY-02
Number of Employees 9
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33371.3
Forgiveness Paid Date 2021-04-29
2482028302 2021-01-20 0457 PPS 971 Frost Ave, Bardstown, KY, 40004-2525
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30822
Loan Approval Amount (current) 30822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-2525
Project Congressional District KY-02
Number of Employees 9
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30942.72
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State