Name: | CORNERSTONE VETERINARY SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 2006 (19 years ago) |
Organization Date: | 19 Oct 2006 (19 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0649363 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 621 TERRY WILCUTT HWY, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN P TABOR | Member |
ELIZABETH H TABOR | Member |
Name | Role |
---|---|
JOHN P. TABOR | Organizer |
Name | Role |
---|---|
JOHN P. TABOR | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-07-06 |
Annual Report | 2022-07-05 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-06 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-17 |
Annual Report | 2015-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2596097303 | 2020-04-29 | 0457 | PPP | 621 Terry Wilcutt Hwy, Russellville, KY, 42276 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State