Search icon

ALL PETS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PETS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2007 (18 years ago)
Organization Date: 16 Jul 2007 (18 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0668850
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1219 DORSEY LANE, 1219 DORSEY LANE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Melissa A Jewell Manager

Registered Agent

Name Role
MELISSA A JEWELL Registered Agent

Organizer

Name Role
MELISSA JEWELL Organizer

Assumed Names

Name Status Expiration Date
ALL PETS VETERINARY CENTER Inactive 2014-12-01

Filings

Name File Date
Certificate of Assumed Name 2024-10-02
Annual Report 2024-03-13
Annual Report 2023-08-31
Annual Report 2022-06-30
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-29
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:
40000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40551.11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State