Search icon

ELITE PRE-SCHOOL, INC

Company Details

Name: ELITE PRE-SCHOOL, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 2007 (18 years ago)
Organization Date: 07 May 2007 (18 years ago)
Last Annual Report: 11 Jun 2020 (5 years ago)
Organization Number: 0663805
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 3000 KENTUCKY OAKS COURT, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Angie Stewart Kittle President

Registered Agent

Name Role
ANGIE S KITTLE Registered Agent

Incorporator

Name Role
ANGIE S KITTLE Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-11
Annual Report 2019-05-07
Annual Report 2018-06-15
Annual Report 2017-05-26
Annual Report 2016-06-13
Annual Report 2015-06-26
Annual Report 2014-06-27
Annual Report 2013-06-25
Annual Report 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3221007307 2020-04-29 0457 PPP 2614 CHAMBERLAIN LN, LOUISVILLE, KY, 40245-1604
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39532.5
Loan Approval Amount (current) 39532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1604
Project Congressional District KY-03
Number of Employees 6
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39905.86
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State