Search icon

THOUGHTSTRETCHERS EDUCATION LLC

Company Details

Name: THOUGHTSTRETCHERS EDUCATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2014 (10 years ago)
Organization Date: 03 Dec 2014 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0903951
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1200 AUGUSTA DR., Shelbyville, KY 40065
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z72BHTLN8SB1 2024-03-29 1200 AUGUSTA DR, SHELBYVILLE, KY, 40065, 9031, USA 1200 AUGUSTA DR, SHELBYVILLE, KY, 40065, 9031, USA

Business Information

Doing Business As TEACHTHOUGHT PD
URL https://wegrowteachers.com/
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-04-14
Initial Registration Date 2020-07-01
Entity Start Date 2014-12-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DREW PERKINS
Role DIRECTOR
Address 1200 AUGUSTA DR., SHELBYVILLE, KY, 40065, USA
Government Business
Title PRIMARY POC
Name DREW PERKINS
Role DIRECTOR
Address 1200 AUGUSTA DR., SHELBYVILLE, KY, 40065, USA
Past Performance Information not Available

Manager

Name Role
Drew E. ThoughtStretchers Education Manager

Organizer

Name Role
Andrew Perkins Organizer

Registered Agent

Name Role
ANDREW E. PERKINS Registered Agent

Former Company Names

Name Action
TEACHTHOUGHT PD LLC Old Name
Perkins Educational Consulting LLC Old Name

Assumed Names

Name Status Expiration Date
TEACHTHOUGHT PD Inactive 2021-02-01

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-04
Amendment 2023-09-26
Annual Report 2023-03-25
Annual Report 2022-03-07
Annual Report 2021-02-15
Registered Agent name/address change 2021-02-15
Annual Report 2020-02-29
Principal Office Address Change 2019-10-02
Annual Report 2019-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972398709 2021-03-27 0457 PPP 1200 Augusta Dr, Shelbyville, KY, 40065-9031
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10525
Loan Approval Amount (current) 10525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-9031
Project Congressional District KY-04
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10581.73
Forgiveness Paid Date 2021-10-15

Sources: Kentucky Secretary of State