Search icon

THE DOWNTOWN ANIMAL HOSPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE DOWNTOWN ANIMAL HOSPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Jun 2007 (18 years ago)
Organization Date: 01 Jun 2007 (18 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0665834
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 120 NORTH CLAY ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Kerry Beth Garrity Member

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
KERRY BETH GARRITY Registered Agent

Former Company Names

Name Action
DOWNTOWN ANIMAL HOSPITAL, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-02
Annual Report 2022-03-29
Annual Report 2021-06-09
Annual Report 2020-03-30

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
500.00
Total Face Value Of Loan:
34100.00
Date:
2020-05-03
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:
33600.00
Total Face Value Of Loan:
34100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,834.75
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $34,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State