Search icon

Tradewater Animal Hospital, LLC

Company Details

Name: Tradewater Animal Hospital, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 2013 (12 years ago)
Organization Date: 21 Mar 2013 (12 years ago)
Last Annual Report: 18 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0853088
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: 430 Highway 41A North, Providence, KY 42450
Place of Formation: KENTUCKY

Member

Name Role
George Steedly Member

Registered Agent

Name Role
George F. Steedly Registered Agent

Organizer

Name Role
George F Steedly Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-18
Annual Report 2020-03-17
Annual Report 2019-05-03
Annual Report 2018-04-18
Annual Report 2017-04-03
Annual Report 2016-03-08
Annual Report 2015-03-30
Annual Report 2014-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7391037208 2020-04-28 0457 PPP 430 US HIGHWAY 41A N, PROVIDENCE, KY, 42450-2131
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43515
Loan Approval Amount (current) 43515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, WEBSTER, KY, 42450-2131
Project Congressional District KY-01
Number of Employees 7
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43797.55
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State