Name: | Christian Beginnings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 2018 (7 years ago) |
Organization Date: | 14 Aug 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1030031 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 105 S. 2ND STREET, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNE-ELIZABETH EMBRY | Registered Agent |
Anne-Elizabeth Embry | Registered Agent |
Name | Role |
---|---|
Anne-Elizabeth Embry | Member |
Name | Role |
---|---|
Anne-Elizabeth Embry | Organizer |
Name | Status | Expiration Date |
---|---|---|
LITTLE SPROUTS LEARNING CENTER | Inactive | 2023-10-18 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-06-04 |
Certificate of Assumed Name | 2024-04-30 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-10 |
Principal Office Address Change | 2021-08-24 |
Registered Agent name/address change | 2021-08-24 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6671217301 | 2020-04-30 | 0457 | PPP | 105 S 2ND STREET, SCOTTSVILLE, KY, 42164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4609438402 | 2021-02-06 | 0457 | PPS | 105 S 2nd St, Scottsville, KY, 42164-1449 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3492.88 |
Executive | 2024-12-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3585.74 |
Executive | 2024-09-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 4199.08 |
Executive | 2024-08-21 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3352.32 |
Executive | 2024-07-10 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3912.85 |
Executive | 2023-09-19 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 4231.61 |
Executive | 2023-08-14 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3727.06 |
Sources: Kentucky Secretary of State