Search icon

PET CENTRAL, INC.

Company Details

Name: PET CENTRAL, INC.
Legal type: Name Reservation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2014 (11 years ago)
Organization Date: 25 Jul 2014 (11 years ago)
Authority Date: 01 Jul 2014 (11 years ago)
Last Annual Report: 15 Aug 2024 (10 months ago)
Organization Number: 0891110
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
Principal Office: 915 Lovers Ln Ste B, Bowling Green, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Claud F Day Director
Austin B Day Director
Leah C Day Director
James M Day Director

Incorporator

Name Role
AUSTIN B. DAY Incorporator

President

Name Role
Austin B Day President

Former Company Names

Name Action
PET CENTRAL, INC. Type Conversion

Filings

Name File Date
Dissolution 2025-04-04
Annual Report 2024-08-15
Registered Agent name/address change 2023-08-21
Registered Agent name/address change 2023-08-21
Annual Report 2023-08-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28100.00
Total Face Value Of Loan:
28100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28100
Current Approval Amount:
28100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28256.89

Sources: Kentucky Secretary of State