Search icon

CRITTER SITTERS OF LEXINGTON, INC.

Company Details

Name: CRITTER SITTERS OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2005 (19 years ago)
Organization Date: 11 Oct 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (22 days ago)
Organization Number: 0623088
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 332 HAMPTON CT, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Samantha Moses Secretary

Registered Agent

Name Role
SAMANTHA GAIL MOSES Registered Agent

President

Name Role
Sarah Hoosier President

Incorporator

Name Role
SARAH HOOSIER Incorporator
SAMANTHA G. MOSES Incorporator

Assumed Names

Name Status Expiration Date
CHEVY CHASE CRITTER SITTERS Active 2029-05-21
CRITTER SITTERS OF CHEVY CHASE Active 2029-05-21
FAYETTE COUNTY PET SITTERS Active 2029-05-21
PET SITTERS OF LEXINGTON Active 2029-05-21
HAMBURG CRITTER SITTERS Active 2029-05-21
CRITTER SITTERS OF HAMBURG Active 2029-05-21
CRITTER SITTERS OF KENTUCKY Inactive 2021-06-01
KENTUCKY CRITTER SITTERS Inactive 2021-06-01
LEXINGTON PET SITTERS Inactive 2021-05-12
LEXINGTON CRITTER SITTERS Inactive 2021-05-12

Filings

Name File Date
Annual Report 2025-02-17
Certificate of Assumed Name 2024-05-21
Certificate of Assumed Name 2024-05-21
Certificate of Assumed Name 2024-05-21
Certificate of Assumed Name 2024-05-21
Certificate of Assumed Name 2024-05-21
Certificate of Assumed Name 2024-05-21
Certificate of Assumed Name 2024-05-21
Certificate of Assumed Name 2024-05-21
Certificate of Assumed Name 2024-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750027301 2020-04-30 0457 PPP 332 HAMPTON CT, LEXINGTON, KY, 40508-1710
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66500
Loan Approval Amount (current) 66500
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1710
Project Congressional District KY-06
Number of Employees 13
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66952.57
Forgiveness Paid Date 2021-01-08
3115918410 2021-02-04 0457 PPS 332 Hampton Ct, Lexington, KY, 40508-1710
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72676.82
Loan Approval Amount (current) 72676.82
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1710
Project Congressional District KY-06
Number of Employees 13
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72973.58
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State