Search icon

ABS LLC

Company Details

Name: ABS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2011 (14 years ago)
Organization Date: 15 Sep 2011 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0800377
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: 1410 VERSAILLES ROAD, SUITE 11, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
KYLE T. THOMPSON Registered Agent

Member

Name Role
Kimberly Anne Otten Member

Organizer

Name Role
KIMBERLY A SMITH Organizer

Assumed Names

Name Status Expiration Date
Cornerstone Animal Care Active 2025-11-05

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-08-12
Annual Report 2021-08-23
Certificate of Assumed Name 2020-11-05

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54867
Current Approval Amount:
54867
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
55276.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43900
Current Approval Amount:
43800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
44267.2

Sources: Kentucky Secretary of State