Search icon

LUXURY PET SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LUXURY PET SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Feb 2007 (18 years ago)
Organization Date: 27 Feb 2007 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0658469
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 239 CARDINAL DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
LA-DONNA KAY WEITKAMP Registered Agent

Manager

Name Role
La-Donna Kay Weitkamp Manager
Donald Robert Weitkamp Manager

Organizer

Name Role
MICHAEL R. EAVES Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-06-30
Annual Report 2021-02-15
Annual Report 2020-03-11

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$76,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,989.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,816.84
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $60,791.52
Utilities: $15,197.88
Jobs Reported:
15
Initial Approval Amount:
$80,430.8
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,430.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,915.62
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $80,430.8

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State