Search icon

LITTLE LEADERS ACADEMY, LLC

Company Details

Name: LITTLE LEADERS ACADEMY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2017 (7 years ago)
Organization Date: 30 Oct 2017 (7 years ago)
Last Annual Report: 16 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1000977
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 7903 Celina Rd, Tompkinsville, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATIE COLLINS Registered Agent

Organizer

Name Role
KATIE COLLINS Organizer

Member

Name Role
KATIE COLLINS Member

Filings

Name File Date
Annual Report 2024-08-16
Annual Report 2023-04-17
Annual Report 2022-03-24
Annual Report 2021-04-29
Reinstatement Certificate of Existence 2020-12-09
Reinstatement 2020-12-09
Reinstatement Approval Letter Revenue 2020-12-09
Administrative Dissolution 2020-10-08
Annual Report 2019-06-06
Annual Report 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289338708 2021-03-27 0457 PPP 431 Capp Harlan Rd, Tompkinsville, KY, 42167-1808
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30670.01
Loan Approval Amount (current) 30670.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-1808
Project Congressional District KY-01
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30794.37
Forgiveness Paid Date 2021-08-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3624.55
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2736.37
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2998.13
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2518.27
Executive 2024-10-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2997.07
Executive 2024-09-24 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3598.23
Executive 2024-08-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3673.07
Executive 2024-07-23 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3293.01
Executive 2024-07-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3496.09
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3160.01

Sources: Kentucky Secretary of State