Search icon

TOWN & COUNTRY ANIMAL CLINIC, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOWN & COUNTRY ANIMAL CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2008 (17 years ago)
Organization Date: 15 Sep 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0713524
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 993 BEN ALI DR, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN O. JONES, JR., DVM Registered Agent

Manager

Name Role
John O. Jones Manager
Julie A Behrends Jones Manager

Organizer

Name Role
JOHN O. JONES, JR., DVM Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-19
Annual Report 2023-06-02
Annual Report 2022-03-31
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
75382.00
Total Face Value Of Loan:
75382.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75382
Current Approval Amount:
75382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75880.36

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State