Search icon

Playcare Learning Center , LLC

Company Details

Name: Playcare Learning Center , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2015 (10 years ago)
Organization Date: 15 Jun 2015 (10 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0924917
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 5550 REIDLAND RD., PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASHLEY MARSHALL Registered Agent
Ashley Wilson Registered Agent

Member

Name Role
Ashley Elizabeth Marshall Member
Shelby LynAnn Luellan Member

Organizer

Name Role
Ashley Wilson Organizer

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-10
Principal Office Address Change 2021-09-07
Annual Report 2021-04-15
Annual Report Amendment 2020-09-14
Annual Report 2020-02-14
Registered Agent name/address change 2019-06-28
Annual Report 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1519758004 2020-06-22 0457 PPP 111 PARK RD, PADUCAH, KY, 42003
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72981
Loan Approval Amount (current) 72981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73706.76
Forgiveness Paid Date 2021-06-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11833.73
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11268.65
Executive 2024-10-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11756.46
Executive 2024-08-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11424.9
Executive 2024-07-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 12617.47
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 12124.87
Executive 2023-07-18 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 13585.74

Sources: Kentucky Secretary of State