Search icon

Kentucky Day Academy, L.L.C.

Company Details

Name: Kentucky Day Academy, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 2019 (6 years ago)
Organization Date: 17 Oct 2019 (6 years ago)
Last Annual Report: 16 Sep 2021 (4 years ago)
Managed By: Members
Organization Number: 1074932
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4312 BISHOP LANE, WATTERSON PARK, KY 40218
Place of Formation: KENTUCKY

Member

Name Role
Deanna thomas Member

Registered Agent

Name Role
DEANNA THOMAS Registered Agent
Deanna Thomas Registered Agent

Organizer

Name Role
Deanna Thomas Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2022-04-11
Registered Agent name/address change 2022-04-11
Sixty Day Notice Return 2021-09-21
Annual Report 2021-09-16

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101160.00
Total Face Value Of Loan:
101160.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101160
Current Approval Amount:
101160
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
101640.51

Sources: Kentucky Secretary of State