Name: | ANIMAL CARE VETERINARY CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2019 (6 years ago) |
Organization Date: | 25 Jun 2019 (6 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1063067 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | ANIMAL CARE VETERINARY CENTERS LLC, 42 GRANT LANE, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WCRQE4DMMH44 | 2022-02-01 | 42 GRANT LN, COLUMBIA, KY, 42728, 2233, USA | 42 GRANT LANE, COLUMBIA, KY, 42728, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-02-05 |
Initial Registration Date | 2021-01-08 |
Entity Start Date | 2019-07-16 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHANNON F CAMPBELL |
Role | OWNER |
Address | 42 GRANT LANE, COLUMBIA, KY, 42728, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHANNON F CAMPBELL |
Role | OWNER |
Address | 42 GRANT LANE, COLUMBIA, KY, 42728, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SHANNON F. CAMPBELL | Member |
JACOB R. FREESE | Member |
Name | Role |
---|---|
HUNTER DURHAM | Organizer |
Name | Role |
---|---|
JACOB FEESE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Registered Agent name/address change | 2024-06-26 |
Annual Report | 2023-06-20 |
Registered Agent name/address change | 2022-06-27 |
Principal Office Address Change | 2022-06-27 |
Registered Agent name/address change | 2022-06-27 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-29 |
Articles of Organization (LLC) | 2019-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7871567006 | 2020-04-08 | 0457 | PPP | 42 Grant Lane, COLUMBIA, KY, 42728-2233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State