Search icon

ROE-BURKE VETERINARY SERVICES PLLC

Company Details

Name: ROE-BURKE VETERINARY SERVICES PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2014 (10 years ago)
Organization Date: 08 Dec 2014 (10 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0904235
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40119
City: Falls Of Rough, Falls Rough, Glen Dean, Vanzant
Primary County: Grayson County
Principal Office: 1025 CARL NEWBY LANE, FALLS OF ROUGH, KY 40119
Place of Formation: KENTUCKY

Member

Name Role
ANTHONY ROE Member

Registered Agent

Name Role
Anthony Roe Registered Agent

Organizer

Name Role
Stephen G Hopkins Organizer

Form 5500 Series

Employer Identification Number (EIN):
471742592
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-23
Principal Office Address Change 2024-05-23
Registered Agent name/address change 2024-05-23
Annual Report 2023-05-09
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
45534.00
Total Face Value Of Loan:
45534.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45534
Current Approval Amount:
45534
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45802.14

Sources: Kentucky Secretary of State