Search icon

LILY PAD LEARNING CENTER LLC

Company Details

Name: LILY PAD LEARNING CENTER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2013 (12 years ago)
Organization Date: 15 Jan 2013 (12 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0847224
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1616 121 BYPASS NORTH SUITE A, MURRAY, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
Kathy Elaine Phillips Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
Kathy Phillips Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2024-02-28
Reinstatement 2024-02-28
Registered Agent name/address change 2024-02-28
Reinstatement Approval Letter Revenue 2024-02-28
Agent Resignation 2023-06-20
Annual Report 2023-05-16
Annual Report 2022-06-24
Annual Report 2021-05-20
Principal Office Address Change 2020-06-03
Annual Report 2020-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8752337706 2020-05-01 0457 PPP 1616 121 Bypass north suite A, Murray, KY, 42071
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52126
Loan Approval Amount (current) 52126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52944.31
Forgiveness Paid Date 2021-12-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6335.51
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5485.27
Executive 2024-11-12 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7575.94
Executive 2024-10-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5984.81
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6279.26
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5744.97
Executive 2023-08-15 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5980.48

Sources: Kentucky Secretary of State