Name: | Glenwood Veterinary Services, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2012 (13 years ago) |
Organization Date: | 06 Jan 2012 (13 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0809156 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40221 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 21026, LOUISVILLE, KY 40221 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Valenti Hanley & Robinson, PLLC | Registered Agent |
Name | Role |
---|---|
RICHARD J. COSTELLE | Manager |
Name | Role |
---|---|
Richard J Costelle | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-03-26 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-06 |
Annual Report | 2020-07-20 |
Principal Office Address Change | 2019-05-13 |
Annual Report | 2019-04-10 |
Annual Report | 2018-05-30 |
Annual Report | 2017-08-23 |
Annual Report | 2016-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6060067000 | 2020-04-06 | 0457 | PPP | 17808 SHAKES CREEK DR, FISHERVILLE, KY, 40023-7812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State