Search icon

God's Little Explorers Learning Center, LLC

Company Details

Name: God's Little Explorers Learning Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 2016 (9 years ago)
Organization Date: 19 Apr 2016 (9 years ago)
Last Annual Report: 01 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 0950368
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 120 Southfork Dr, Pendletn Cnty, KY 41040
Place of Formation: KENTUCKY

Organizer

Name Role
Sharon Purdy Organizer

Registered Agent

Name Role
Sharon Purdy Registered Agent

Manager

Name Role
Sharon Purdy Manager

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-01
Annual Report 2019-05-02
Annual Report 2018-06-28
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4296867110 2020-04-13 0457 PPP 206 MILL ST, BUTLER, KY, 41006-1011
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUTLER, PENDLETON, KY, 41006-1011
Project Congressional District KY-04
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28984.18
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State