Search icon

CHILDREN 1ST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHILDREN 1ST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2008 (17 years ago)
Organization Date: 09 Oct 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0715343
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 104 HOLIDAY COURT, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRACEY LYNN FOWL Registered Agent

Member

Name Role
Tracey L Fowl Member

Organizer

Name Role
ELVIN EDWARD FOWL II Organizer
TRACEY LYNN FOWL Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-17
Annual Report 2023-03-18
Annual Report 2022-06-19
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14452.00
Total Face Value Of Loan:
14452.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14452.00
Total Face Value Of Loan:
14452.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,452
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,543.86
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $14,452

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State