Search icon

VIVID IMAGINATIONS CHILD CARE CENTER, LLC

Company Details

Name: VIVID IMAGINATIONS CHILD CARE CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2007 (18 years ago)
Organization Date: 14 May 2007 (18 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0664362
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10536 VISTA VIEW DRIVE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Organizer

Name Role
RYAN YANKEY Organizer
LAMECA R. YANKEY Organizer

Registered Agent

Name Role
LAMECA YANKEY Registered Agent

Member

Name Role
LAMECA RENEE YANKEY Member

Filings

Name File Date
Annual Report 2024-07-16
Registered Agent name/address change 2024-07-16
Principal Office Address Change 2024-07-16
Annual Report 2023-07-05
Annual Report 2022-07-20
Annual Report 2021-07-27
Annual Report 2020-08-17
Annual Report 2019-05-09
Annual Report 2018-06-13
Annual Report 2017-04-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2687825006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VIVID IMAGINATIONS CHILD CARE CENTER, LLC
Recipient Name Raw VIVID IMAGINATIONS CHILD CARE CENTER, LLC
Recipient DUNS 009893036
Recipient Address 5925 SIX MILE LANE, LOUISVILLE, JEFFERSON, KENTUCKY, 40218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8068858600 2021-03-24 0457 PPS 5925 Six Mile Ln, Louisville, KY, 40218-2623
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23004
Loan Approval Amount (current) 23004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-2623
Project Congressional District KY-03
Number of Employees 8
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23182.36
Forgiveness Paid Date 2022-01-11
4953217202 2020-04-27 0457 PPP 10002 RIMFIRE RD, LOUISVILLE, KY, 40291-1276
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-1276
Project Congressional District KY-03
Number of Employees 9
NAICS code 624110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22409.84
Forgiveness Paid Date 2021-04-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4942.52
Executive 2023-08-22 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4548.17
Executive 2023-07-25 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5128.63

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $5,600 $3,500 4 1 2022-12-08 Final

Sources: Kentucky Secretary of State