Search icon

FOUNDATION FOR THE LIVELINESS OF CHILDREN, INC.

Company Details

Name: FOUNDATION FOR THE LIVELINESS OF CHILDREN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 2011 (14 years ago)
Organization Date: 30 Jun 2011 (14 years ago)
Last Annual Report: 09 Sep 2024 (6 months ago)
Organization Number: 0794880
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3110 ROCK CREEK DRIVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
MOLLY A. CANNON Registered Agent

President

Name Role
Molly Ann Cannon President

Secretary

Name Role
Kate Lanagan Cannon Secretary

Treasurer

Name Role
Eilzabeth Jane Bingham Treasurer

Director

Name Role
Molly Ann Cannon Director
Elizabeth Jane Bingham Director
Kate Lanagan Cannon Director
HARRY JOSEPH BUCKNER Director
MOLLY ANNE CANNON Director
JANE CANNON Director

Incorporator

Name Role
HARRY JOSEPH BUCKNER Incorporator

Assumed Names

Name Status Expiration Date
LIVELY CHILDREN CHILD CARE CENTER Inactive 2023-11-07

Filings

Name File Date
Annual Report 2024-09-09
Annual Report 2023-08-16
Annual Report 2022-12-14
Annual Report Amendment 2022-08-02
Annual Report 2022-05-17
Registered Agent name/address change 2021-09-13
Principal Office Address Change 2021-09-13
Annual Report 2021-05-25
Principal Office Address Change 2020-10-14
Annual Report 2020-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2482997707 2020-05-01 0457 PPP 1140 Cherokee Road, LOUISVILLE, KY, 40204
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25125
Loan Approval Amount (current) 25125
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 LOUISVILLE, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25352.76
Forgiveness Paid Date 2021-03-31
6265478408 2021-02-10 0457 PPS 1140 Cherokee Rd, Louisville, KY, 40204-1202
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) 30052
Loan Approval Amount (current) 30052
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 Louisville, JEFFERSON, KY, 40204-1202
Project Congressional District KY-03
Number of Employees 8
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30258.97
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State