Search icon

FINCHVILLE ANIMAL HOSPITAL, PLLC

Company Details

Name: FINCHVILLE ANIMAL HOSPITAL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2004 (20 years ago)
Organization Date: 20 Dec 2004 (20 years ago)
Last Annual Report: 11 Sep 2014 (11 years ago)
Managed By: Managers
Organization Number: 0601645
ZIP code: 40022
City: Finchville
Primary County: Shelby County
Principal Office: 5023 TAYLORSVILLE RD, FINCHVILLE, KY 40022
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK A. SMEDAL Registered Agent

Manager

Name Role
Catherine Rene Whelan-White Manager

Organizer

Name Role
MARK A. SMEDAL Organizer

Filings

Name File Date
Dissolution 2014-09-11
Annual Report 2014-09-11
Annual Report 2013-08-22
Annual Report 2012-08-15
Annual Report 2011-08-15

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State