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 |
Name | Role |
---|---|
Cecil Allen Tatum | Registered Agent |
Name | Role |
---|---|
Cecil Allen Tatum | Member |
Wilella Denise Tatum | Member |
Name | Role |
---|---|
Wilella Denise Tatum | Organizer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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