Name: | Town & Country Animal Services, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 2011 (14 years ago) |
Organization Date: | 15 Aug 2011 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0798024 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 993 BEN ALI DR, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Justin Murray | Organizer |
Name | Role |
---|---|
JUSTIN MURRAY | Registered Agent |
Name | Role |
---|---|
Justin Murray | Manager |
Name | Role |
---|---|
Carolyn Ball | Member |
Julie Jones | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-19 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-31 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-14 |
Annual Report | 2019-08-26 |
Annual Report | 2018-06-06 |
Annual Report | 2017-07-27 |
Annual Report Amendment | 2016-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5003058406 | 2021-02-07 | 0457 | PPS | 993 Ben Ali Dr, Danville, KY, 40422-8938 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State