Search icon

Town & Country Animal Services, L.L.C.

Company Details

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 (4 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

Organizer

Name Role
Justin Murray Organizer

Registered Agent

Name Role
JUSTIN MURRAY Registered Agent

Manager

Name Role
Justin Murray Manager

Member

Name Role
Carolyn Ball Member
Julie Jones Member

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
40832.10
Total Face Value Of Loan:
40832.10
Date:
2020-04-14
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:
51097.00
Total Face Value Of Loan:
51097.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40832.1
Current Approval Amount:
40832.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41051.36

Sources: Kentucky Secretary of State