Search icon

NORTH LEXINGTON VETERINARY CLINIC, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH LEXINGTON VETERINARY CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2008 (17 years ago)
Organization Date: 05 Aug 2008 (17 years ago)
Last Annual Report: 26 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0710927
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1402 NORTH BROADWAY, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIFFANY JARBOE, DVM Registered Agent

Member

Name Role
Tiffany Lynn Jarboe Member

Organizer

Name Role
JOHN D. HUME, DVM Organizer

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-04-27
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
31625.00
Total Face Value Of Loan:
31625.00
Date:
2015-11-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$31,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,908.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,625

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State