Search icon

HENDERSON ANIMAL CLINIC, LLC

Company Details

Name: HENDERSON ANIMAL CLINIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2014 (11 years ago)
Organization Date: 09 Jan 2014 (11 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0876076
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1640 SOUTH GREEN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENDERSON ANIMAL CLINIC, LLC 401(K) RETIREMENT PLAN 2023 464400366 2024-07-18 HENDERSON ANIMAL CLINIC, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 2708266291
Plan sponsor’s address 1640 SOUTH GREEN STREET, HENDERSON, KY, 42420
HENDERSON ANIMAL CLINIC, LLC 401(K) RETIREMENT PLAN 2022 464400366 2023-10-12 HENDERSON ANIMAL CLINIC, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 2707482079
Plan sponsor’s address 1640 SOUTH GREEN STREET, HENDERSON, KY, 42420
HENDERSON ANIMAL CLINIC, LLC 401(K) RETIREMENT PLAN 2021 464400366 2022-10-17 HENDERSON ANIMAL CLINIC, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 2708266291
Plan sponsor’s address 1640 SOUTH GREEN STREET, HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JAMIE ALKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing JAMIE ALKA
Valid signature Filed with authorized/valid electronic signature
HENDERSON ANIMAL CLINIC, LLC 401(K) RETIREMENT PLAN 2020 464400366 2021-08-02 HENDERSON ANIMAL CLINIC, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 2708266291
Plan sponsor’s address 1640 SOUTH GREEN STREET, HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing JAMIE ALKA
Valid signature Filed with authorized/valid electronic signature
HENDERSON ANIMAL CLINIC, LLC 401(K) RETIREMENT PLAN 2019 464400366 2020-10-09 HENDERSON ANIMAL CLINIC, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 2707482079
Plan sponsor’s address 1640 SOUTH GREEN STREET, HENDERSON, KY, 42420

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JAMIE ALKA
Valid signature Filed with authorized/valid electronic signature
HENDERSON ANIMAL CLINIC, LLC 401(K) RETIREMENT PLA 2018 464400366 2019-08-15 HENDERSON ANIMAL CLINIC, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 2707482079
Plan sponsor’s address 1640 SOUTH GREEN STREET, HENDERSON, KY, 42420
HENDERSON ANIMAL CLINIC, LLC 401(K) RETIREMENT PLA 2017 464400366 2018-09-27 HENDERSON ANIMAL CLINIC, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 2707482079
Plan sponsor’s address 1640 SOUTH GREEN STREET, HENDERSON, KY, 42420
HENDERSON ANIMAL CLINIC, LLC 401(K) RETIREMENT PLA 2016 464400366 2018-03-30 HENDERSON ANIMAL CLINIC, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541940
Sponsor’s telephone number 2707482079
Plan sponsor’s address 1640 SOUTH GREEN STREET, HENDERSON, KY, 42420

Organizer

Name Role
JAMIE C. ALKA Organizer

Registered Agent

Name Role
JAMIE C. ALKA Registered Agent

Member

Name Role
JAMIE ALKA Member

Filings

Name File Date
Annual Report 2025-03-08
Registered Agent name/address change 2025-03-08
Annual Report 2024-06-21
Annual Report 2023-03-20
Annual Report 2022-04-06
Annual Report 2021-06-24
Annual Report 2020-03-10
Annual Report 2019-05-08
Annual Report 2018-04-12
Annual Report 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9489377104 2020-04-15 0457 PPP 1640 S GREEN ST, HENDERSON, KY, 42420-4376
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32459
Loan Approval Amount (current) 32459
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-4376
Project Congressional District KY-01
Number of Employees 4
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32708
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State