Name: | LEARN AND PLAY CHILDCARE CENTER LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 2022 (3 years ago) |
Organization Date: | 12 Aug 2022 (3 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 1225513 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 51 E Main St , Hazard , KY 41701 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YSF3XJL1SJ57 | 2023-11-30 | 51 E MAIN ST, HAZARD, KY, 41701, 1938, USA | 51 E MAIN ST, HAZARD, KY, 41701, 1938, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-12-02 |
Initial Registration Date | 2022-11-30 |
Entity Start Date | 2015-07-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CATHERINE S NORMAN |
Role | OWNER |
Address | 51 E MAIN ST, HAZARD, KY, 41701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CATHERINE S NORMAN |
Role | OWNER |
Address | 51 E MAIN ST, HAZARD, KY, 41701, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Catherine Susan Norman | Registered Agent |
Name | Role |
---|---|
Catherine Susan Norman | Manager |
Jeffery Lee Norman | Manager |
Name | Role |
---|---|
Catherine Norman | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Reinstatement Certificate of Existence | 2023-10-26 |
Reinstatement | 2023-10-26 |
Reinstatement Approval Letter Revenue | 2023-10-26 |
Administrative Dissolution | 2023-10-04 |
Articles of Organization | 2022-08-12 |
Sources: Kentucky Secretary of State