Search icon

ROMPER ROOM CHILD CARE CENTER LLC

Company Details

Name: ROMPER ROOM CHILD CARE CENTER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2004 (21 years ago)
Organization Date: 11 May 2004 (21 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0585763
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 408 MINI MALL DRIVE, BEREA, KY 404O3
Place of Formation: KENTUCKY

Member

Name Role
BILLY PUCKETT Member
CINDY PUCKETT Member

Organizer

Name Role
BILLY PUCKETT Organizer

Registered Agent

Name Role
BILLY PUCKETT Registered Agent

Assumed Names

Name Status Expiration Date
PLAY AND LEARN CHILDCARE CENTER Inactive 2022-04-05
SMALL WONDERS CHILDCARE Inactive 2020-03-27
SOUTHERN MADISON CHIDLCARE CENTER Inactive 2019-02-07

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-06-26
Annual Report 2019-06-25
Annual Report 2018-06-11
Annual Report 2017-06-20
Certificate of Assumed Name 2017-04-05
Annual Report 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509387904 2020-06-10 0457 PPP 408 MINI MALL DR, BEREA, KY, 40403-1173
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193100
Loan Approval Amount (current) 193100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEREA, MADISON, KY, 40403-1173
Project Congressional District KY-06
Number of Employees 50
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195882.76
Forgiveness Paid Date 2021-11-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 41164.61
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 39092.36
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 50227.37
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 37992.29
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 48378.59
Executive 2024-08-14 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 54996.16
Executive 2024-07-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 44776.73
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 33155.7
Executive 2023-08-15 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 29947
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 39465.78

Sources: Kentucky Secretary of State