Name: | TAYLOR MILL LEARNING CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 2016 (9 years ago) |
Organization Date: | 08 Apr 2016 (9 years ago) |
Last Annual Report: | 26 Mar 2025 (24 days ago) |
Managed By: | Members |
Organization Number: | 0949506 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 6367 TAYLOR MILL ROAD, INDEPENDENCE, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jessica Saner | Registered Agent |
Name | Role |
---|---|
JESSICA BALLARD | Organizer |
Name | Role |
---|---|
Jessica Saner | Member |
Name | Status | Expiration Date |
---|---|---|
CHEROKEE LEARNING CENTER | Inactive | 2021-06-23 |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Registered Agent name/address change | 2025-03-26 |
Annual Report | 2024-06-30 |
Principal Office Address Change | 2023-06-29 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-25 |
Annual Report | 2021-07-01 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1181109104 | 2021-06-30 | 0457 | PPS | 6367 Taylor Mill Rd, Covington, KY, 41015-2464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8109437005 | 2020-04-08 | 0457 | PPP | 6367 TAYLOR MILL RD, COVINGTON, KY, 41015-2464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State