Search icon

ANIMAL MEDICAL CENTER OF MAYFIELD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANIMAL MEDICAL CENTER OF MAYFIELD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2007 (18 years ago)
Organization Date: 28 Aug 2007 (18 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0672385
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1206 CUBA ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DAVID S JACKSON President

Registered Agent

Name Role
DAVID S. JACKSON Registered Agent

Secretary

Name Role
BOBBIE CANERDY Secretary

Vice President

Name Role
TERRY CANERDY Vice President

Incorporator

Name Role
TERRY D. CANERDY Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-02
Annual Report 2023-03-27
Annual Report 2022-03-15
Principal Office Address Change 2021-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
34646.00
Total Face Value Of Loan:
34646.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34646
Current Approval Amount:
34646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34853.88

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State