Search icon

New Beginnings Early Learning Center, LLC

Company claim

Is this your business?

Get access!

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 (11 years ago)
Organization Date: 14 Nov 2014 (11 years ago)
Last Annual Report: 03 Mar 2025 (5 months 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
Annual Report 2024-03-20
Registered Agent name/address change 2024-03-20
Annual Report 2023-06-18
Annual Report Amendment 2022-08-05

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$27,500
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,665.76
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $27,498
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 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

Sources: Kentucky Secretary of State