Search icon

Small Steps of faith LLC

Company Details

Name: Small Steps of faith LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2011 (14 years ago)
Organization Date: 08 Jul 2011 (14 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0795437
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 196 MITCH LANE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Organizer

Name Role
jennifer bass Organizer
Reginald Calloway Organizer

Registered Agent

Name Role
REGINALD CALLOWAY Registered Agent

Manager

Name Role
REGINALD A CALLOWAY Manager

Assumed Names

Name Status Expiration Date
SMALL STEPS OF FAITH 2 Inactive 2022-09-28

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-03-06
Annual Report 2024-03-06
Certificate of Assumed Name 2023-10-09
Annual Report 2023-03-16
Annual Report 2022-06-29
Annual Report 2021-05-20
Registered Agent name/address change 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4347138405 2021-02-06 0457 PPS 196 Mitch Ln, Hopkinsville, KY, 42240-8863
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62720
Loan Approval Amount (current) 62720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-8863
Project Congressional District KY-01
Number of Employees 14
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63331.52
Forgiveness Paid Date 2022-01-26
5970367110 2020-04-14 0457 PPP 196 MITCH LN, HOPKINSVILLE, KY, 42240
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44375
Loan Approval Amount (current) 44375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 20
NAICS code 611110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44975.3
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State