Search icon

JLC PETCARE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
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 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
JLC PETCARE INC EMPLOYEE GROUP HEALTH PLAN 2021 352337380 2022-06-30 JLC PETCARE INC 4
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

President

Name Role
JENNIFER L. CONNELLY President

Incorporator

Name Role
JENNIFER CONNELLY Incorporator

Registered Agent

Name Role
MARK B. WALLACE Registered Agent

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-3853
Project Congressional District KY-03
Number of Employees 6
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42464.88
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State