Search icon

2 My Classes LLC

Company Details

Name: 2 My Classes LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2009 (15 years ago)
Organization Date: 23 Nov 2009 (15 years ago)
Last Annual Report: 16 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0748302
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2572 MORAY PLACE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SYRJTFJ4NKF3 2023-01-09 2572 MORAY PL, LEXINGTON, KY, 40511, 9130, USA 2572 MORAY PL, LEXINGTON, KY, 40511, 9130, USA

Business Information

URL 2MyClasses.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-12-17
Initial Registration Date 2021-12-10
Entity Start Date 2009-11-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611519
Product and Service Codes U005

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOYCE B STERLING
Role PRESIDENT
Address 2572 MORAY PL, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name JOYCE B STERLING
Role PRESIDENT
Address 2572 MORAY PL, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

Organizer

Name Role
Joyce Bea Sterling Organizer

Manager

Name Role
Joyce Bea Sterling Manager

Registered Agent

Name Role
JOYCE BEA STERLING Registered Agent

Assumed Names

Name Status Expiration Date
SOAP CREATIONS Inactive 2022-11-05
KY REAL ESTATE SCHOOL Inactive 2021-01-23

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-05-05
Annual Report 2021-02-14
Annual Report 2020-02-21
Annual Report 2019-04-29
Annual Report 2018-05-01
Registered Agent name/address change 2018-05-01
Principal Office Address Change 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8228447403 2020-05-18 0457 PPP 2572 MORAY PL, LEXINGTON, KY, 40511-9130
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-9130
Project Congressional District KY-06
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7871.8
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State