Search icon

Angel House Child Development Center III, LLC

Company Details

Name: Angel House Child Development Center III, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2011 (13 years ago)
Organization Date: 06 Dec 2011 (13 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0806994
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2326 TYLER LN, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Manager

Name Role
Ruth Ann Hornback Manager

Organizer

Name Role
Matthew D Watkins Organizer

Registered Agent

Name Role
RUTH ANN HORNBACK Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-04
Annual Report 2023-06-09
Principal Office Address Change 2022-06-12
Annual Report 2022-06-12
Registered Agent name/address change 2022-06-12
Annual Report 2021-07-01
Annual Report 2020-04-05
Annual Report 2019-05-30
Principal Office Address Change 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575878406 2021-02-06 0457 PPS 2520 Wallace Ave, Louisville, KY, 40205-2238
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132256
Loan Approval Amount (current) 51600
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 Louisville, JEFFERSON, KY, 40205-2238
Project Congressional District KY-03
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51903.95
Forgiveness Paid Date 2021-09-15
7212667008 2020-04-07 0457 PPP 2520 WALLACE AVE, LOUISVILLE, KY, 40205-2238
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
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 LOUISVILLE, JEFFERSON, KY, 40205-2238
Project Congressional District KY-03
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52083.48
Forgiveness Paid Date 2021-03-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5357.46
Executive 2025-01-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4526.13
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5279.87
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6055.3
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6665.71
Executive 2024-08-14 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6449.41
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4735.54
Executive 2023-08-15 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4515.6
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5274.38

Sources: Kentucky Secretary of State