Search icon

Proven Learning, LLC

Company Details

Name: Proven Learning, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2009 (15 years ago)
Organization Date: 02 Dec 2009 (15 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0748832
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1067 N. MAIN STREET #266, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD KEITH FRANK Registered Agent

Organizer

Name Role
Richard Keith Frank Organizer

Member

Name Role
Richard Keith Frank Member
Matthew Ryland Wheeler Member

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-24
Annual Report 2022-05-16
Annual Report 2021-02-23
Annual Report 2020-06-01
Annual Report 2019-04-02
Annual Report 2018-03-30
Annual Report 2017-04-25
Annual Report 2016-06-30
Annual Report 2015-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3908895004 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 PROVEN LEARNING LLC
Recipient Name Raw PROVEN LEARNING LLC
Recipient Address 3912 MCGARRY DR, LEXINGTON, FAYETTE, KENTUCKY, 40514-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8460.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091937703 2020-05-01 0457 PPP 1067 N MAIN ST 266, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42037.91
Forgiveness Paid Date 2021-03-25
4546418409 2021-02-06 0457 PPS 1067 N Main St # 266, Nicholasville, KY, 40356-2407
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) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2407
Project Congressional District KY-06
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41934.94
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State