Name: | All Pets Veterinary Clinic, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 2018 (7 years ago) |
Organization Date: | 09 Jul 2018 (7 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1026216 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 305 LEONARDWOOD DRIVE, SUITE 1, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARRIE B DARNABY | Registered Agent |
Carrie B Darnaby | Registered Agent |
Name | Role |
---|---|
Carrie B Darnaby | Member |
Name | Role |
---|---|
Carrie B Darnaby | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-26 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-02 |
Annual Report | 2019-06-02 |
Principal Office Address Change | 2019-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8884537001 | 2020-04-09 | 0457 | PPP | 305 Leonardwood Drive Suite 1, FRANKFORT, KY, 40601-4109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 27.72 | $10,567 | $10,500 | 0 | 3 | 2020-10-29 | Final |
Sources: Kentucky Secretary of State