Search icon

New Beginnings Early Learning Center, LLC

Company Details

Name: New Beginnings Early Learning Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2014 (10 years ago)
Organization Date: 14 Nov 2014 (10 years ago)
Last Annual Report: 03 Mar 2025 (11 days ago)
Managed By: Members
Organization Number: 0902301
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 585 West Main Street, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cecil Allen Tatum Registered Agent

Member

Name Role
Cecil Allen Tatum Member
Wilella Denise Tatum Member

Organizer

Name Role
Wilella Denise Tatum Organizer

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-06-18
Annual Report Amendment 2022-08-05
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-03-21
Annual Report 2019-04-01
Annual Report 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1266878507 2021-02-18 0457 PPP 2841 Sandersville Rd 2841 Sandersville Rd, Lexington, KY, 40511-8836
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-8836
Project Congressional District KY-06
Number of Employees 10
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27665.76
Forgiveness Paid Date 2021-09-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4107.41
Executive 2025-01-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3834.67
Executive 2024-12-03 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5461.14
Executive 2024-11-12 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6370.91
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 6007.33
Executive 2023-09-06 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5593.96
Executive 2023-08-14 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4644.04
Executive 2023-07-18 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4912.02

Sources: Kentucky Secretary of State