Search icon

LITTLE FRIENDS PLAYHOUSE, LLC

Company Details

Name: LITTLE FRIENDS PLAYHOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 May 2000 (25 years ago)
Organization Date: 09 May 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0494220
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 321 SIMMERMAN STREET, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARLA JILL EVANS Registered Agent

Manager

Name Role
Darla J Evans Manager

Organizer

Name Role
DARLA JILL EVANS Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-05-19
Annual Report 2021-02-09
Annual Report 2020-02-22
Annual Report 2019-04-28
Annual Report 2018-04-11
Annual Report 2017-03-16
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9663377002 2020-04-09 0457 PPP 321 Simmerman St, HARTFORD, KY, 42347-1307
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19457.67
Loan Approval Amount (current) 19457.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27076
Servicing Lender Name Commonwealth Community Bank, Inc.
Servicing Lender Address 830 S Main St, HARTFORD, KY, 42347-1826
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-1307
Project Congressional District KY-02
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27076
Originating Lender Name Commonwealth Community Bank, Inc.
Originating Lender Address HARTFORD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19613.86
Forgiveness Paid Date 2021-02-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2604.25
Executive 2025-01-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2295.98
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3031.33
Executive 2024-11-12 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3559.45
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3842.88
Executive 2024-08-14 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3424.98
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3844.81
Executive 2023-07-18 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3722.97

Sources: Kentucky Secretary of State