Search icon

ANIMAL HOUSE VETERINARY SERVICES, PLLC

Company Details

Name: ANIMAL HOUSE VETERINARY SERVICES, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 26 Jun 2006 (19 years ago)
Organization Date: 26 Jun 2006 (19 years ago)
Last Annual Report: 21 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0641604
ZIP code: 42452
City: Robards
Primary County: Henderson County
Principal Office: 1905 BUSBY STATION ROAD, ROBARDS, KY 42452
Place of Formation: KENTUCKY

Member

Name Role
N Alan Rakestraw, DVM Member

Organizer

Name Role
N. ALAN RAKESTRAW, DVM Organizer

Registered Agent

Name Role
N. ALAN RAKESTRAW, DVM Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-21
Principal Office Address Change 2021-06-18
Annual Report 2021-06-18
Annual Report 2020-06-30
Annual Report 2019-06-30
Annual Report 2018-05-01
Annual Report 2017-06-02
Annual Report 2016-01-15
Annual Report 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244698505 2021-02-20 0457 PPS 603 Barrett Blvd, Henderson, KY, 42420-4921
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-4921
Project Congressional District KY-01
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17578.83
Forgiveness Paid Date 2022-03-02

Sources: Kentucky Secretary of State