Search icon

GREENVET, PLLC

Company Details

Name: GREENVET, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2019 (6 years ago)
Organization Date: 01 Feb 2019 (6 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1046917
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 54408, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Manager

Name Role
Team Togo, LLC Manager

Organizer

Name Role
D BARRY STILZ Organizer

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
833533214
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PETVET365 JEFFERSONTOWN Active 2027-09-12
PETVET365 LOUISVILLE JEFFERSONVILLE Active 2026-05-26
PetVet365 Louisville Inactive 2024-12-11

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-08-03
Registered Agent name/address change 2023-05-04
Certificate of Assumed Name 2022-09-12
Annual Report Amendment 2022-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10972.50
Total Face Value Of Loan:
10972.50

Sources: Kentucky Secretary of State