Name: | Little People Academy LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2012 (13 years ago) |
Organization Date: | 10 Jan 2012 (13 years ago) |
Last Annual Report: | 27 Jul 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0809439 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4312 BISHOP LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ayana K Goode | Organizer |
Name | Role |
---|---|
LITTLE PEOPLE ACADEMY | Registered Agent |
Name | Role |
---|---|
Ayana Goode Little People Academy | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-12-20 |
Sixty Day Notice Return | 2022-09-28 |
Annual Report | 2022-07-27 |
Annual Report | 2021-09-20 |
Reinstatement Certificate of Existence | 2020-11-24 |
Reinstatement | 2020-11-24 |
Reinstatement Approval Letter Revenue | 2020-11-23 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7558617709 | 2020-05-01 | 0457 | PPP | 8040 New LaGrange Road, LOUISVILLE, KY, 40222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9500848406 | 2021-02-17 | 0457 | PPS | 2119 Old Shepherdsville Rd 2119 Old Shepherdsville Rd, Louisville, KY, 40218-2507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State