Search icon

ANIMAL PRACTICE OF MARION PLLC

Company Details

Name: ANIMAL PRACTICE OF MARION PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2013 (12 years ago)
Organization Date: 09 Apr 2013 (12 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0854626
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 1597 US HIGHWAY 60 W , MARION, KY 42064
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANIMAL PRACTICE OF MARION PLLC CBS BENEFIT PLAN 2023 462599726 2024-12-30 ANIMAL PRACTICE OF MARION PLLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541940
Sponsor’s telephone number 2709651600
Plan sponsor’s address 1597 US HWY 60 W, MARION, KY, 42064

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ANIMAL PRACTICE OF MARION PLLC CBS BENEFIT PLAN 2022 462599726 2023-12-27 ANIMAL PRACTICE OF MARION PLLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541940
Sponsor’s telephone number 2709651600
Plan sponsor’s address 1597 US HWY 60 W, MARION, KY, 42064

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Mary S Call Member

Organizer

Name Role
MARY STEPHANIE CALL Organizer

Registered Agent

Name Role
MARY STEPHANIE CALL Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-08-18
Annual Report 2022-08-05
Annual Report 2021-04-14
Annual Report 2020-03-30
Annual Report 2019-05-30
Annual Report 2018-05-23
Annual Report 2017-03-07
Annual Report 2016-06-15
Annual Report 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221527104 2020-04-10 0457 PPP 1597 US HIGHWAY 60 W, MARION, KY, 42064-6204
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, CRITTENDEN, KY, 42064-6204
Project Congressional District KY-01
Number of Employees 6
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23653.23
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State