Name: | Little Hands Development Center, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2013 (12 years ago) |
Organization Date: | 16 Apr 2013 (12 years ago) |
Last Annual Report: | 23 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0855230 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 250 Haven Hill Road, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QG2TRLMSBPB9 | 2024-11-19 | 250 HAVEN HILL RD, SHELBYVILLE, KY, 40065, 8753, USA | 250 HAVEN HILL ROAD, SHELBYVILLE, KY, 40065, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-22 |
Initial Registration Date | 2023-02-16 |
Entity Start Date | 2013-04-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 624410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | REBECCA BELL |
Role | OWNER |
Address | 250 HAVEN HILL RD, SHELBYVILLE, KY, 40065, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PAMELA BELL |
Role | DIRECTOR |
Address | 250 HAVEN HILL RD, SHELBYVILLE, KY, 40065, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Rebecca A Bell | Organizer |
Pamela F Bell | Organizer |
Name | Role |
---|---|
CATHY A RANDALL | Registered Agent |
Name | Role |
---|---|
rebecca bell | Member |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Annual Report | 2024-02-16 |
Annual Report | 2023-02-06 |
Annual Report | 2022-03-03 |
Annual Report | 2021-02-03 |
Annual Report | 2020-01-07 |
Annual Report | 2019-04-25 |
Annual Report | 2018-01-09 |
Annual Report | 2017-01-24 |
Annual Report | 2016-03-04 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-22 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3698.1 |
Executive | 2024-12-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 4861.17 |
Executive | 2024-11-20 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 5661.74 |
Executive | 2024-10-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 4504.56 |
Executive | 2024-09-11 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 5342.18 |
Executive | 2024-08-21 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6856.14 |
Executive | 2023-09-13 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6460.34 |
Executive | 2023-07-24 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 7483.48 |
Sources: Kentucky Secretary of State