Search icon

SMALL WONDERS CHILD DEVELOPMENT CENTER LLC

Company Details

Name: SMALL WONDERS CHILD DEVELOPMENT CENTER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2015 (10 years ago)
Organization Date: 03 Mar 2015 (10 years ago)
Last Annual Report: 09 Oct 2024 (6 months ago)
Managed By: Managers
Organization Number: 0915630
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 1275 NORTH 25TH STREET, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Manager

Name Role
TIFFANY HALL Manager

Registered Agent

Name Role
TIFFANY HALL Registered Agent

Organizer

Name Role
TIFFANY HALL Organizer

Filings

Name File Date
Annual Report 2024-10-09
Principal Office Address Change 2023-12-20
Annual Report 2023-06-29
Principal Office Address Change 2023-03-01
Registered Agent name/address change 2023-03-01
Annual Report 2022-06-15
Annual Report 2021-06-15
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084678302 2021-01-22 0457 PPS 1905 Cumberland Ave, Middlesboro, KY, 40965-1230
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middlesboro, BELL, KY, 40965-1230
Project Congressional District KY-05
Number of Employees 7
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20119.17
Forgiveness Paid Date 2022-03-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-23 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4742.99
Executive 2024-07-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5035.26
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4261.86
Executive 2023-08-14 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3309.86
Executive 2023-07-18 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4642.22

Sources: Kentucky Secretary of State