Search icon

LYON COUNTY ANIMAL HOSPITAL, PSC.

Company Details

Name: LYON COUNTY ANIMAL HOSPITAL, PSC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2010 (15 years ago)
Organization Date: 26 Jul 2010 (15 years ago)
Last Annual Report: 15 Jan 2025 (5 months ago)
Organization Number: 0767755
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 638 TRADE AVENUE, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EDWIN KYLE DAVIS Registered Agent

President

Name Role
Edwin Kyle Davis President

Secretary

Name Role
Ashley Brown Davis Secretary

Vice President

Name Role
Ashley Brown Davis Vice President

Director

Name Role
Edwin Kyle Davis Director
Ashley Brown Davis Director

Incorporator

Name Role
EDWIN KYLE DAVIS Incorporator

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-05-22
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
33800.00
Total Face Value Of Loan:
33800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33800
Current Approval Amount:
33800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34028.15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-06 2024 Justice & Public Safety Cabinet Department Of Corrections Pro Contract (Inc Per Serv) Veterinarians Serv-1099 Rept 505.77

Sources: Kentucky Secretary of State