Search icon

Next Generation Learning Center LLC

Company Details

Name: Next Generation Learning Center LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2012 (13 years ago)
Organization Date: 20 Feb 2012 (13 years ago)
Last Annual Report: 09 Jun 2013 (12 years ago)
Managed By: Members
Organization Number: 0822028
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 817 N ELM ST, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Manager

Name Role
Joshua B Melton Manager

Organizer

Name Role
Joshua Blanford Melton Organizer

Registered Agent

Name Role
JOSHUA BLANFORD MELTON Registered Agent

Filings

Name File Date
Dissolution 2013-12-30
Annual Report 2013-06-09
Registered Agent name/address change 2012-12-10
Principal Office Address Change 2012-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3154608403 2021-02-04 0457 PPS 2299 Benton Rd, Covington, KY, 41011-3957
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-3957
Project Congressional District KY-04
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38750.25
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State