Search icon

Paw Pet Care, LLC

Company Details

Name: Paw Pet Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2010 (15 years ago)
Organization Date: 25 Aug 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0769963
Industry: Personal Services
Number of Employees: Small (0-19)
Principal Office: 690 69TH AVENUE SOUTH, SAINT PETERSBURG, FL 33705
Place of Formation: KENTUCKY

Registered Agent

Name Role
BETHENY CAROL BUSTER Registered Agent

Member

Name Role
Betheny C Buster Member

Organizer

Name Role
John David Green Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-31
Annual Report 2023-03-18
Annual Report 2022-05-21
Principal Office Address Change 2022-05-21
Annual Report 2021-04-18
Annual Report 2020-02-18
Annual Report 2019-06-03
Registered Agent name/address change 2019-06-03
Annual Report 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4393237209 2020-04-27 0457 PPP 2640 GLEESON WAY STE 2D, LOUISVILLE, KY, 40299-1763
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1763
Project Congressional District KY-03
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13574.2
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State