Search icon

CENTRAL KENTUCKY PET RESORT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL KENTUCKY PET RESORT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2016 (9 years ago)
Organization Date: 24 Mar 2016 (9 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0948135
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1364 LEXINGTON RD., Georgetown, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
william bollinger Member
scott steven tritsch Member
adriel scott weakley Member

Registered Agent

Name Role
Scott Steven Tritsch Registered Agent

Organizer

Name Role
Scott Steven Tritsch Organizer
SCOTT TRITSCH Organizer
WILLIAM BOLLINGER Organizer
SCOTT WEAKLEY Organizer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-16
Annual Report 2022-06-19
Annual Report 2021-06-12
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
54829.02
Total Face Value Of Loan:
54829.02

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54829.02
Current Approval Amount:
54829.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55255.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State