Search icon

ROOM TO GROW LEARNING CENTER, INC.

Company Details

Name: ROOM TO GROW LEARNING CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2007 (18 years ago)
Organization Date: 11 Jan 2007 (18 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0654730
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1836 SOUTH MAIN ST., PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WENDY L. FAIRCLOTH-BOWEN Registered Agent

President

Name Role
WENDY L FAIRCLOTH-BOWEN President

Incorporator

Name Role
WENDY L. FAIRCLOTH-BOWEN Incorporator

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-16
Annual Report 2022-06-13
Annual Report 2021-05-26
Annual Report 2020-06-13
Annual Report 2019-06-26
Annual Report 2018-05-24
Annual Report 2017-06-15
Annual Report 2016-06-16
Annual Report 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5249838306 2021-01-25 0457 PPP 1360 Hoover Pike, Nicholasville, KY, 40356-9561
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9561
Project Congressional District KY-06
Number of Employees 20
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50318.06
Forgiveness Paid Date 2021-09-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9346.13
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 8845.53
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 8879.72
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11288.8
Executive 2024-08-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11953.06
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9577.72
Executive 2023-08-22 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 8485.21
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9287.79

Sources: Kentucky Secretary of State