Search icon

Highland Heights Learning Center, LLC

Company Details

Name: Highland Heights Learning Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2018 (6 years ago)
Organization Date: 07 Nov 2018 (6 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1038535
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2048 Alexandria Pike, Highland Heights, KY 41076
Place of Formation: KENTUCKY

Organizer

Name Role
Jessica Saner Organizer

Member

Name Role
Jessica Saner Member

Registered Agent

Name Role
Baker Business & Tax Services Registered Agent

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Annual Report 2022-03-25
Annual Report Amendment 2021-07-06
Annual Report 2021-06-23
Annual Report 2020-03-20
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4737648400 2021-02-06 0457 PPS 2048 Alexandria Pike, Highland Heights, KY, 41076-1120
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Heights, CAMPBELL, KY, 41076-1120
Project Congressional District KY-04
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22043.68
Forgiveness Paid Date 2022-03-24
8160467009 2020-04-08 0457 PPP 2048 ALEXANDRIA PIKE, NEWPORT, KY, 41076-1120
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWPORT, CAMPBELL, KY, 41076-1120
Project Congressional District KY-04
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22084.3
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State