Search icon

HOPEWELL ANIMAL HOSPITAL, PLLC

Company Details

Name: HOPEWELL ANIMAL HOSPITAL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2014 (10 years ago)
Organization Date: 26 Nov 2014 (10 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Members
Organization Number: 0903583
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3701 HOPEWELL ROAD SUITE 500, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOPEWELL ANIMAL HOSPITAL CBS BENEFIT PLAN 2022 472424114 2023-12-27 HOPEWELL ANIMAL HOSPITAL 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 541940
Sponsor’s telephone number 5027495262
Plan sponsor’s address 3701 HOPEWELL ROAD, SUITE 500, LOUISVILLE, KY, 40299

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
HOPEWELL ANIMAL HOSPITAL CBS BENEFIT PLAN 2021 472424114 2022-12-29 HOPEWELL ANIMAL HOSPITAL 3
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 541940
Sponsor’s telephone number 5027495262
Plan sponsor’s address 3701 HOPEWELL ROAD, SUITE 500, LOUISVILLE, KY, 40299

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
AMANDA BROWN Organizer

Registered Agent

Name Role
AMANDA BROWN Registered Agent

Member

Name Role
Amanda Brown Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
179557 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-10-19 2023-10-19
Document Name KYR10R839 Coverage Letter.pdf
Date 2023-10-20
Document Download

Filings

Name File Date
Annual Report 2024-05-07
Annual Report Amendment 2023-06-26
Annual Report 2023-06-21
Annual Report 2022-08-14
Annual Report 2021-04-15
Annual Report 2020-06-06
Annual Report 2019-04-25
Annual Report 2018-05-23
Annual Report 2017-04-17
Reinstatement Certificate of Existence 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543227104 2020-04-13 0457 PPP 3701 HOPEWELL RD SUITE 500, LOUISVILLE, KY, 40299-5001
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90600
Loan Approval Amount (current) 90600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-5001
Project Congressional District KY-03
Number of Employees 12
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 91302.15
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State