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 |
Name | Role |
---|---|
Steve Walker | Secretary |
Name | Role |
---|---|
SAMUEL H HAMPTON | Registered Agent |
Name | Role |
---|---|
David Charles Pinkston | President |
Name | Role |
---|---|
Holly Jenkins | Vice President |
Name | Role |
---|---|
Mike Dyer | Treasurer |
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 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-05 |
Application for Certificate of Authority(Corp) | 2017-06-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6824447008 | 2020-04-07 | 0457 | PPP | 1601 ARGILLITE RD, FLATWOODS, KY, 41139-1303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State