Search icon

MILLENNIUM LEARNING CONCEPTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MILLENNIUM LEARNING CONCEPTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Mar 2004 (21 years ago)
Organization Date: 30 Mar 2004 (21 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0582639
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 465 SKYVIEW LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
DR. ROGER CLEVELAND Registered Agent

Manager

Name Role
Roger Craig Cleveland Manager

Organizer

Name Role
ROGER C. CLEVELAND Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-05-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20918.98

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State