Search icon

LITTLE WONDERS CHILD CARE, LLC

Company Details

Name: LITTLE WONDERS CHILD CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2016 (9 years ago)
Organization Date: 05 May 2016 (9 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0951845
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 189 BALLPARK RD., HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Member

Name Role
PAM HART Member

Registered Agent

Name Role
PAM HART Registered Agent

Organizer

Name Role
PAM HART Organizer

Filings

Name File Date
Dissolution 2021-08-17
Annual Report 2021-06-30
Reinstatement Certificate of Existence 2020-11-09
Reinstatement 2020-11-09
Reinstatement Approval Letter Revenue 2020-11-06

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112700.00
Total Face Value Of Loan:
112700.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26686.97
Total Face Value Of Loan:
26686.97

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26686.97
Current Approval Amount:
26686.97
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26869.87

Sources: Kentucky Secretary of State