Search icon

Enrollment Builders LLC

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 (8 years ago)
Organization Date: 16 Oct 2011 (13 years ago)
Authority Date: 09 Jan 2017 (8 years ago)
Last Annual Report: 20 May 2024 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENROLLMENT BUILDERS 401(K) PLAN 2023 453694465 2024-05-09 ENROLLMENT BUILDERS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 5135187824
Plan sponsor’s address 3783 BRIAR HILL RD, LEXINGTON, KY, 40516

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ENROLLMENT BUILDERS 401(K) PLAN 2022 453694465 2023-05-28 ENROLLMENT BUILDERS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 5135187824
Plan sponsor’s address 3783 BRIAR HILL RD, LEXINGTON, KY, 40516

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JENNIFER GOODE Registered Agent

Member

Name Role
Jennifer Michelle Goode Member

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-20
Annual Report 2023-01-16
Annual Report 2022-03-07
Principal Office Address Change 2021-11-20
Registered Agent name/address change 2021-07-16
Annual Report 2021-03-25
Annual Report Amendment 2020-08-18
Annual Report 2020-05-06
Registered Agent name/address change 2020-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010578308 2021-01-27 0457 PPS 4862 Hartland Pkwy, Lexington, KY, 40515-1125
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123500
Loan Approval Amount (current) 123500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1125
Project Congressional District KY-06
Number of Employees 19
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124415.96
Forgiveness Paid Date 2021-10-25
4857887008 2020-04-04 0457 PPP 4862 HARTLAND PKWY, LEXINGTON, KY, 40515-1125
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92600
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1125
Project Congressional District KY-06
Number of Employees 9
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79327.41
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State