VIVID IMAGINATIONS CHILD CARE CENTER, LLC

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 (a year 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 |
Name | Role |
---|---|
RYAN YANKEY | Organizer |
LAMECA R. YANKEY | Organizer |
Name | Role |
---|---|
LAMECA YANKEY | Registered Agent |
Name | Role |
---|---|
LAMECA RENEE YANKEY | Member |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Principal Office Address Change | 2024-07-16 |
Registered Agent name/address change | 2024-07-16 |
Annual Report | 2023-07-05 |
Annual Report | 2022-07-20 |
This company hasn't received any reviews.
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 |
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