Search icon

EAGLES LANDING PET HOSPITAL PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLES LANDING PET HOSPITAL PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2006 (19 years ago)
Organization Date: 24 Oct 2006 (19 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0649621
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40387
City: Wellington, Pomeroyton
Primary County: Menifee County
Principal Office: 663 Adams Acres Rd, MOREHEAD, Wellington, KY 40387
Place of Formation: KENTUCKY

Registered Agent

Name Role
CONNIE SPENCER-BELOW Registered Agent

Member

Name Role
Connie Leanne Spencer-Below Member

Organizer

Name Role
CONNIE BELOW SPENCER Organizer

Filings

Name File Date
Annual Report 2024-06-21
Registered Agent name/address change 2023-06-19
Annual Report 2023-06-19
Principal Office Address Change 2023-06-19
Annual Report 2022-07-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10291.00
Total Face Value Of Loan:
10291.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,291
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,291
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$10,357.07
Servicing Lender:
The Salyersville National Bank
Use of Proceeds:
Payroll: $7,500
Utilities: $2,250
Debt Interest: $541

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State