Search icon

TODDLER TOWN, INC.

Company Details

Name: TODDLER TOWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1988 (37 years ago)
Organization Date: 08 Jun 1988 (37 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Organization Number: 0244720
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1020 HANDS PIKE, COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Sharlene R Cross President

Registered Agent

Name Role
SHARLENE R. CROSS Registered Agent

Secretary

Name Role
John D Cross Secretary

Vice President

Name Role
Sharlene R Cross Vice President

Director

Name Role
Sharlene R Cross Director
SHARLENE R. CROSS Director
JOHN D. CROSS Director

Incorporator

Name Role
SHARLENE R. CROSS Incorporator

Filings

Name File Date
Dissolution 2023-12-21
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-07-10
Annual Report 2019-06-04
Annual Report 2018-04-23
Annual Report 2017-04-03
Annual Report 2016-03-09
Annual Report 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7891058304 2021-01-28 0457 PPS 1020 Hands Pike, Covington, KY, 41017-9711
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94837
Loan Approval Amount (current) 94837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41017-9711
Project Congressional District KY-04
Number of Employees 26
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95221.62
Forgiveness Paid Date 2021-06-25
8276547708 2020-05-01 0457 PPP 1020 HANDS PIKE, COVINGTON, KY, 41017
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94625
Loan Approval Amount (current) 94625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 22
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95142.81
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State