Search icon

GREYSTONE PET HOSPITAL, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREYSTONE PET HOSPITAL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2009 (16 years ago)
Organization Date: 01 Dec 2009 (16 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0748821
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1650 CAMPBELL LANE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Manager

Name Role
James Matthew Paxton Manager

Organizer

Name Role
GEORGE E. STRICKLER, JR Organizer

Registered Agent

Name Role
GEORGE E. STRICKLER, JR Registered Agent

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-05-15
Annual Report 2022-05-18
Annual Report 2021-05-01
Annual Report 2020-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
104648.35
Total Face Value Of Loan:
104648.35

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104648.35
Current Approval Amount:
104648.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105190.23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State