Search icon

Finchville Animal Clinic, LLC

Company Details

Name: Finchville Animal Clinic, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2014 (11 years ago)
Organization Date: 03 Jun 2014 (11 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0888903
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40022
City: Finchville
Primary County: Shelby County
Principal Office: 5023 Taylorsville Rd, Finchville, KY 40022
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason Vaughn Registered Agent

Manager

Name Role
Charissa Wyatt Lane Manager

Organizer

Name Role
Jason Vaughn Organizer

Assumed Names

Name Status Expiration Date
FINCHVILLE ANIMAL HOSPITAL, LLC Inactive 2024-10-10

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-05-25
Annual Report 2022-06-29
Annual Report 2021-04-16
Annual Report 2020-09-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39212.00
Total Face Value Of Loan:
39212.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39212
Current Approval Amount:
39212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39514.95

Sources: Kentucky Secretary of State