Search icon

OHIO COUNTY ANIMAL CLINIC, PLLC

Company Details

Name: OHIO COUNTY ANIMAL CLINIC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2009 (16 years ago)
Organization Date: 18 Nov 2009 (16 years ago)
Last Annual Report: 07 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0748054
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P.O. BOX 91, 986 OAKWOOD DRIVE , HARTFORD, KY 42347
Place of Formation: KENTUCKY

Member

Name Role
ANN A. AYER Member

Organizer

Name Role
R. SCOTT PLAIN, JR. Organizer

Registered Agent

Name Role
R. SCOTT PLAIN, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-04-19
Annual Report 2022-05-16
Annual Report 2021-06-24
Annual Report 2020-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
41483.67
Total Face Value Of Loan:
41483.67

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41483.67
Current Approval Amount:
41483.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41744.27

Sources: Kentucky Secretary of State