Search icon

Main Street Kids Academy, LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139500.00
Total Face Value Of Loan:
139500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$16,600
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,600
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,694.99
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $16,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State