Search icon

LOGAN BETHEL VETERINARY SERVICES, LLC

Company Details

Name: LOGAN BETHEL VETERINARY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2015 (9 years ago)
Organization Date: 29 Sep 2015 (9 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0933297
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 285 HOPKINSVILLE RD, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOGAN BETHEL VETERINARY SERVICES 401(K) PLAN 2023 475270888 2024-09-06 LOGAN BETHEL VETERINARY SERVICES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 2707175000
Plan sponsor’s address 285 HOPKINSVILLE RD, RUSSELLVILLE, KY, 42276
LOGAN BETHEL VETERINARY SERVICES 401(K) PLAN 2022 475270888 2023-07-13 LOGAN BETHEL VETERINARY SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 2707175000
Plan sponsor’s address 285 HOPKINSVILLE RD, RUSSELLVILLE, KY, 42276
LOGAN BETHEL VETERINARY SERVICES 401(K) PLAN 2021 475270888 2022-07-26 LOGAN BETHEL VETERINARY SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541940
Sponsor’s telephone number 2707175000
Plan sponsor’s address 285 HOPKINSVILLE RD, RUSSELLVILLE, KY, 42276

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Member

Name Role
David Howard Woodall Member

Organizer

Name Role
GEORGE E. STRICKLER JR Organizer

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-03-22
Annual Report 2022-04-11
Annual Report 2021-02-25
Annual Report 2020-06-26
Annual Report 2019-06-27
Annual Report 2018-05-30
Annual Report 2017-05-18
Principal Office Address Change 2016-04-07
Annual Report 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2605957304 2020-04-29 0457 PPP 285 Hopkinsville RD, Russellville, KY, 42276
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52572
Loan Approval Amount (current) 52572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russellville, LOGAN, KY, 42276-0001
Project Congressional District KY-01
Number of Employees 9
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53042.23
Forgiveness Paid Date 2021-04-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 24.00 $28,978 $17,500 4 5 2025-01-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.63 $27,455 $14,000 0 4 2017-12-07 Final

Sources: Kentucky Secretary of State