Search icon

IRONTON ANIMAL CLINIC, INC.

Company Details

Name: IRONTON ANIMAL CLINIC, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2017 (8 years ago)
Authority Date: 09 Jun 2017 (8 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0987875
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 1601 ARGILLITE ROAD, FLATWOODS, KY 41139
Place of Formation: OHIO

Secretary

Name Role
Steve Walker Secretary

Registered Agent

Name Role
SAMUEL H HAMPTON Registered Agent

President

Name Role
David Charles Pinkston President

Vice President

Name Role
Holly Jenkins Vice President

Treasurer

Name Role
Mike Dyer Treasurer

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-15
Annual Report 2022-04-19
Principal Office Address Change 2021-04-15
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
56700.00
Total Face Value Of Loan:
56700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56700
Current Approval Amount:
56700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57200.85

Sources: Kentucky Secretary of State