Name: | JLC PETCARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 2008 (17 years ago) |
Organization Date: | 07 May 2008 (17 years ago) |
Last Annual Report: | 20 Apr 2024 (a year ago) |
Organization Number: | 0704754 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 7528 MERLYN CIRCLE, LOUISVILLE , KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JLC PETCARE INC EMPLOYEE GROUP HEALTH PLAN | 2022 | 352337380 | 2023-07-01 | JLC PETCARE INC | 3 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-01 |
Name of individual signing | JENNIFER CONNELLY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-01 |
Name of individual signing | JENNIFER CONNELLY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 541940 |
Sponsor’s telephone number | 5029650134 |
Plan sponsor’s DBA name | ALL ABOUT PETS ANIMAL HOSPITAL |
Plan sponsor’s address | 7826 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 402143853 |
Signature of
Role | Plan administrator |
Date | 2022-06-30 |
Name of individual signing | JENNIFER CONNELLY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-06-30 |
Name of individual signing | JENNIFER CONNELLY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JENNIFER L. CONNELLY | President |
Name | Role |
---|---|
JENNIFER CONNELLY | Incorporator |
Name | Role |
---|---|
MARK B. WALLACE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-20 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-10 |
Annual Report | 2021-08-20 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-02 |
Annual Report | 2016-05-15 |
Annual Report | 2015-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3971977206 | 2020-04-27 | 0457 | PPP | 7826 SAINT ANDREWS CHURCH RD, LOUISVILLE, KY, 40214-3853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State