Search icon

HEAVENLY DAYCARE LLC

Company Details

Name: HEAVENLY DAYCARE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2008 (17 years ago)
Organization Date: 12 Jun 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0707308
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 401 E 20th, COVINGTON, KY 41014
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VB2EQQN85X89 2024-05-08 2553 MADISON AVE, COVINGTON, KY, 41014, 1657, USA 2553 MADISON AVE, COVINGTON, KY, 41014, USA

Business Information

Division Name HEAVENLY DAYCARE CENTER, LLC
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-05-22
Initial Registration Date 2023-03-22
Entity Start Date 2008-06-12
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMEKA EVANS
Address 2553 MADISON AVE, COVINGTON, KY, 41014, USA
Government Business
Title PRIMARY POC
Name JAMEKA EVANS
Address 2553 MADISON AVE, COVINGTON, KY, 41014, USA
Past Performance Information not Available

Registered Agent

Name Role
JAMEKA S. MCCLENDON EVANS/ PATRICK EVANS Registered Agent

Manager

Name Role
JAMEKA EVANS Manager
PATRICK EVANS Manager

Organizer

Name Role
JAMEKA S. MCCLENDON EVANS Organizer

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-04-10
Unhonored Check Letter 2023-09-01
Registered Agent name/address change 2023-08-25
Annual Report Amendment 2023-08-25
Annual Report 2023-06-14
Annual Report 2022-05-11
Annual Report 2021-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356797206 2020-04-28 0457 PPP 2553 Madison Ave, Covington, KY, 41014-1657
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41014-1657
Project Congressional District KY-04
Number of Employees 50
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29215.49
Forgiveness Paid Date 2021-06-04
2804528401 2021-02-04 0457 PPS 401 E 20th St, Covington, KY, 41014-1583
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41014-1583
Project Congressional District KY-04
Number of Employees 8
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44289.67
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State