Search icon

Main Street Kids Academy, LLC

Company Details

Name: Main Street Kids Academy, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2014 (11 years ago)
Organization Date: 27 Aug 2014 (11 years ago)
Last Annual Report: 08 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 0895724
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2817R HIKES LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
LaShonda Tonique Reed Threets Registered Agent

Member

Name Role
LaShonda Tonique Reed Threets Member

Organizer

Name Role
LaShonda Tonique Reed Threets Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Sixty Day Notice Return 2022-09-30
Annual Report 2022-09-08
Annual Report 2021-10-15
Sixty Day Notice Return 2021-09-22
Annual Report 2020-09-12
Principal Office Address Change 2019-06-10
Annual Report 2019-06-10
Annual Report 2018-08-02
Sixty Day Notice Return 2017-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807048604 2021-03-24 0457 PPP 2817R Hikes Ln, Louisville, KY, 40218-1664
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) 16600
Loan Approval Amount (current) 16600
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1664
Project Congressional District KY-03
Number of Employees 15
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16694.99
Forgiveness Paid Date 2021-10-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 17347.19
Executive 2024-10-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 17123.94
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 20021.98
Executive 2024-08-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 22377.88
Executive 2024-07-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 18969.89
Executive 2023-09-06 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9838.2
Executive 2023-08-14 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9209.06
Executive 2023-07-18 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9725.1

Sources: Kentucky Secretary of State