Name: | CAROL'S PET GROOMING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2008 (17 years ago) |
Organization Date: | 22 May 2008 (17 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0705886 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 100 SHANE DRIVE, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
HEATHER QUARG | Registered Agent |
Name | Role |
---|---|
Carol Elizabeth Quarg | President |
Name | Role |
---|---|
Heather Marie Quarg | Treasurer |
Name | Role |
---|---|
Heather Marie Quarg | Vice President |
Name | Role |
---|---|
KAREN SENA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Reinstatement Certificate of Existence | 2023-11-01 |
Reinstatement | 2023-11-01 |
Reinstatement Approval Letter UI | 2023-11-01 |
Reinstatement Approval Letter Revenue | 2023-11-01 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2021-05-28 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5434508510 | 2021-02-27 | 0457 | PPS | 100 Shane Dr, Glasgow, KY, 42141-4102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9285127206 | 2020-04-28 | 0457 | PPP | 100 SHANE DR, GLASGOW, KY, 42141-4102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State