Name: | JUST LIKE HOME II CHILDCARE CENTER LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2018 (7 years ago) |
Organization Date: | 27 Feb 2018 (7 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1012647 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 104 CANEWOOD CENTER DRIVE, STE 4, 104 CANEWOOD CENTER DRIVE, STE 4, GEORGETOWN, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALYCIA GIVIDEN | Registered Agent |
Name | Role |
---|---|
Alycia Ruth Gividen | Member |
Name | Role |
---|---|
ALYCIA GIVIDEN | Organizer |
NICHOLE BAILEY | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-19 |
Annual Report | 2022-08-15 |
Registered Agent name/address change | 2022-04-08 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-01 |
Registered Agent name/address change | 2019-01-24 |
Principal Office Address Change | 2019-01-24 |
Annual Report | 2019-01-24 |
Articles of Organization (LLC) | 2018-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4775817201 | 2020-04-27 | 0457 | PPP | 104 Canewood Center Drive, Georgetown, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9866808606 | 2021-03-26 | 0457 | PPS | 104 Canewood Center Dr Ste 4, Georgetown, KY, 40324-8043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State