Search icon

LITTLE EAGLES PRESCHOOL, LLC

Company Details

Name: LITTLE EAGLES PRESCHOOL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 May 2006 (19 years ago)
Organization Date: 25 May 2006 (19 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0639527
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 6040 FRANKFORT ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
TAMMY RAIZOR Organizer
GHEDRA KELLEY Organizer

Registered Agent

Name Role
BRAD STILES Registered Agent

Member

Name Role
BRAD STILES Member
AUNDREA STILES Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-07-20
Annual Report 2021-09-02
Annual Report 2020-09-09
Annual Report 2019-05-30
Annual Report 2018-08-21
Annual Report 2017-07-07
Annual Report 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960258409 2021-02-09 0457 PPP 6040 Frankfort Rd, Shelbyville, KY, 40065-9411
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21625
Loan Approval Amount (current) 21625
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-9411
Project Congressional District KY-04
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21709.1
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State