Search icon

P.R. ANIMAL HEALTH AND FEEDS LLC

Company Details

Name: P.R. ANIMAL HEALTH AND FEEDS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jul 2019 (6 years ago)
Organization Date: 03 Jul 2019 (6 years ago)
Managed By: Members
Organization Number: 1063897
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 118 Gilbert Avenue, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
EMILIO SANTA CRUZ Registered Agent

Organizer

Name Role
EMILIO SANTA CRUZ Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Principal Office Address Change 2019-08-09
Articles of Organization (LLC) 2019-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8079987200 2020-04-28 0457 PPP 107 SUNNINGDALE DR, GEORGETOWN, KY, 40324-8889
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GEORGETOWN, SCOTT, KY, 40324-8889
Project Congressional District KY-06
Number of Employees 2
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21631.95
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State