Search icon

COUNTRY ANIMAL HOSPITAL, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY ANIMAL HOSPITAL, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2017 (9 years ago)
Organization Date: 27 Jan 2017 (9 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0974656
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1707 Watterson Trl, Louisville, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Consuela Reinhart Member

Organizer

Name Role
Patrick T Schmidt Organizer

Registered Agent

Name Role
Patrick T Schmidt Registered Agent

Former Company Names

Name Action
Consuela Reinhart Veterinary, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-31
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-03-30

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,780.12
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $40,500
Jobs Reported:
9
Initial Approval Amount:
$42,300
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,482.12
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $42,296
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State