Search icon

Blue Oak Veterinary, PLLC

Company Details

Name: Blue Oak Veterinary, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2019 (6 years ago)
Organization Date: 05 Apr 2019 (6 years ago)
Last Annual Report: 17 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 1054426
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1204 Yorkshire Ct, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kaley A Seitz Registered Agent

Manager

Name Role
Kaley Alan Seitz Manager

Organizer

Name Role
Micki McDaniel Organizer

Filings

Name File Date
Dissolution 2021-01-14
Annual Report 2020-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7971847908 2020-06-17 0457 PPP 1204 YORKSHIRE CT, LEXINGTON, KY, 40515
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1795
Loan Approval Amount (current) 1795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1814.55
Forgiveness Paid Date 2021-07-29

Sources: Kentucky Secretary of State