Search icon

Rising Star Kids Learning Center, LLC

Company Details

Name: Rising Star Kids Learning Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2019 (6 years ago)
Organization Date: 20 Sep 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1071974
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40157
City: Payneville
Primary County: Meade County
Principal Office: 4940 Sirocco Rd. N, Payneville, KY 40157
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERESA KAY CROUCH Registered Agent

Organizer

Name Role
TERESA KAY CROUCH Organizer

Manager

Name Role
Teresa Kay Crouch Manager

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-08-02
Annual Report 2023-03-28
Annual Report 2022-03-11
Annual Report 2021-04-07
Annual Report 2020-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615108402 2021-02-13 0457 PPP 105 Commerce Dr, Brandenburg, KY, 40108-9784
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandenburg, MEADE, KY, 40108-9784
Project Congressional District KY-02
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10889.06
Forgiveness Paid Date 2021-12-20

Sources: Kentucky Secretary of State