Search icon

LITTLE LINKS TO LEARNING, LLC

Company Details

Name: LITTLE LINKS TO LEARNING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2011 (14 years ago)
Organization Date: 15 Aug 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0798079
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1945 HIGHLAND AVENUE, FT. WRIGHT, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTINE FAIRFIELD Registered Agent

Organizer

Name Role
CHRISTINE FAIRFIELD Organizer

Member

Name Role
Christine Fairfield Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-02-18
Annual Report 2019-04-24
Annual Report 2018-04-19
Annual Report 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5703897002 2020-04-06 0457 PPP 1945 Highland Pike, FT MITCHELL, KY, 41017-8127
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284400
Loan Approval Amount (current) 284400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-8127
Project Congressional District KY-04
Number of Employees 46
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286627.8
Forgiveness Paid Date 2021-01-19
5806738402 2021-02-09 0457 PPS 1945 Highland Pike, Ft Mitchell, KY, 41017-8127
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274381
Loan Approval Amount (current) 274381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Mitchell, KENTON, KY, 41017-8127
Project Congressional District KY-04
Number of Employees 46
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276187.34
Forgiveness Paid Date 2021-10-06

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.40 $16,458 $14,000 32 4 2025-01-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.94 $14,087 $14,000 28 4 2021-05-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.79 $25,110 $24,500 21 7 2020-04-30 Final

Sources: Kentucky Secretary of State