Name: | LAUGH-N-LEARN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2003 (21 years ago) |
Organization Date: | 23 Dec 2003 (21 years ago) |
Last Annual Report: | 25 Mar 2025 (a month ago) |
Organization Number: | 0574873 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 620 S. LINCOLN BLVD., HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C1N8FT1KQLJ1 | 2023-04-30 | 620 S LINCOLN BLVD, HODGENVILLE, KY, 42748, 1051, USA | 620 S LINCOLN BLVD, HODGENVILLE, KY, 42748, 1051, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-04-04 |
Initial Registration Date | 2022-03-31 |
Entity Start Date | 2004-12-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES BECKER |
Role | VICE PRESIDENT |
Address | 620 S LINCOLN BLVD., HODGENVILLE, KY, 42748, 1051, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES BECKER |
Role | VICE PRESIDENT |
Address | 620 S LINCOLN BLVD, HODGENVILLE, KY, 42748, 1051, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Michelle Becker | President |
Name | Role |
---|---|
Michelle Becker | Treasurer |
Name | Role |
---|---|
James Becker | Vice President |
Name | Role |
---|---|
James Becker | Director |
Michelle Becker | Director |
Name | Role |
---|---|
MICHELLE BECKER | Incorporator |
JAMES BECKER | Incorporator |
Name | Role |
---|---|
MICHELLE BECKER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report | 2024-04-03 |
Annual Report | 2023-05-08 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-03 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-02 |
Annual Report | 2017-04-06 |
Annual Report | 2017-04-06 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2733.23 |
Executive | 2025-01-22 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2465.72 |
Executive | 2024-12-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2642.67 |
Executive | 2024-11-20 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2905.41 |
Executive | 2024-10-21 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2633.85 |
Executive | 2024-09-24 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2790.48 |
Executive | 2024-08-21 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2849.59 |
Executive | 2024-07-23 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3167.42 |
Executive | 2023-08-22 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1788.52 |
Sources: Kentucky Secretary of State