Search icon

Enrollment Builders LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Enrollment Builders LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2017 (9 years ago)
Organization Date: 16 Oct 2011 (14 years ago)
Authority Date: 09 Jan 2017 (9 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0972745
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 3783 BRIAR HILL ROAD, LEXINGTON, KY 40516
Place of Formation: DELAWARE

Registered Agent

Name Role
JENNIFER GOODE Registered Agent

Member

Name Role
Jennifer Michelle Goode Member

Form 5500 Series

Employer Identification Number (EIN):
453694465
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2024-05-20
Annual Report 2024-05-20
Annual Report 2023-01-16
Annual Report 2022-03-07
Principal Office Address Change 2021-11-20

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
123500.00
Total Face Value Of Loan:
123500.00
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
1100000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
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:
92600.00
Total Face Value Of Loan:
78700.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$123,500
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,415.96
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $123,494
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$92,600
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,327.41
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $78,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State