Search icon

LITTLE DREAMS LLC

Company Details

Name: LITTLE DREAMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2023 (a year ago)
Organization Date: 22 Sep 2023 (a year ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1310512
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 46 Pintail Ct, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brittany Shultz Registered Agent

Organizer

Name Role
Brittany Shultz Organizer

Assumed Names

Name Status Expiration Date
Busy Brittany Active 2029-05-02

Filings

Name File Date
Certificate of Assumed Name 2024-05-02
Annual Report 2024-04-01
Articles of Organization 2023-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2018528306 2021-01-20 0457 PPS 3738 Kings Glen Park, Lexington, KY, 40514-1838
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40514-1838
Project Congressional District KY-06
Number of Employees 5
NAICS code 311611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14780.55
Forgiveness Paid Date 2022-06-03

Sources: Kentucky Secretary of State