Search icon

The learning tree daycare LLC

Company Details

Name: The learning tree daycare LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2019 (6 years ago)
Organization Date: 21 May 2019 (6 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1059371
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2624 new Hartford Rd , Owensboro, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christina Bolton Registered Agent

Organizer

Name Role
Christina Bolton Organizer

Manager

Name Role
Christina Bolton Manager

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-08-22
Annual Report 2022-05-17
Annual Report 2021-04-16
Annual Report 2020-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521517702 2020-05-01 0457 PPP 2624 NEW HARTFORD RD, OWENSBORO, KY, 42303
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9662
Loan Approval Amount (current) 9662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OWENSBORO, DAVIESS, KY, 42303-0100
Project Congressional District KY-02
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State