Search icon

SOUTH CENTRAL VETERINARY SERVICES, LLC

Company Details

Name: SOUTH CENTRAL VETERINARY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2010 (15 years ago)
Organization Date: 05 Jan 2010 (15 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0751023
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 542 PLUM SPRINGS LOOP, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH CENTRAL VETERINARY SERVICES 401(K) RETIREMENT PLAN 2023 271595646 2024-09-26 SOUTH CENTRAL VETERINARY SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 2702822564
Plan sponsor’s address 1828 AFFIRMED CIRCLE, BOWLING GREEN, KY, 41204
SOUTH CENTRAL VETERINARY SERVICES 401(K) RETIREMENT PLAN 2022 271595646 2023-10-10 SOUTH CENTRAL VETERINARY SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 2702822564
Plan sponsor’s address 1828 AFFIRMED CIRCLE, BOWLING GREEN, KY, 41204
SOUTH CENTRAL VETERINARY SERVICES 401(K) RETIREMENT PLAN 2021 271595646 2022-10-14 SOUTH CENTRAL VETERINARY SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 2702822564
Plan sponsor’s address 1828 AFFIRMED CIRCLE, BOWLING GREEN, KY, 41204

Registered Agent

Name Role
EDWARD OREN GRIMES Registered Agent

Organizer

Name Role
EDWARD OREN GRIMES Organizer

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-02-08
Annual Report 2023-01-22
Annual Report 2022-01-13
Annual Report 2021-02-09
Annual Report 2020-02-18
Annual Report 2019-01-08
Annual Report 2018-02-06
Annual Report 2017-01-26
Annual Report 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5125617007 2020-04-05 0457 PPP 542 PLUM SPRINGS LOOP, BOWLING GREEN, KY, 42101-9114
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-9114
Project Congressional District KY-02
Number of Employees 10
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70289.28
Forgiveness Paid Date 2021-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 40.86 $18,400 $3,500 11 1 2023-06-29 Final

Sources: Kentucky Secretary of State