Search icon

GEORGETOWN CHILD DEVELOPMENT CENTER, INC.

Company Details

Name: GEORGETOWN CHILD DEVELOPMENT CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1971 (54 years ago)
Organization Date: 15 Nov 1971 (54 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0019594
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 123 CLINTON STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Incorporator

Name Role
ELIZABETH TRIPLETT Incorporator
H. HARLEY SUTTON Incorporator
ROBT. CORNETT Incorporator
ANNETTE TRIPLETT Incorporator
LEWIS F. HOFFMAN Incorporator

President

Name Role
Michael Littrell President

Director

Name Role
Harold Craven Director
Ann Marie Stevens Director
Kimberly Hay Director
John Worsham Director
Karen Booth Director
Corinne Trimble Director
Janet Cantrill Director
Megan Walton Director
H. HARLEY SUTTON Director
ROBT. CORNETT Director

Registered Agent

Name Role
PAULA SUE SMITH Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610722501
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
GEORGETOWN DAY CARE CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-23
Annual Report 2022-03-09
Annual Report 2021-02-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
128987.15
Total Face Value Of Loan:
128987.15
Date:
2020-06-05
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:
128987.50
Total Face Value Of Loan:
128987.50
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
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

Tax Exempt

Employer Identification Number (EIN) :
61-0722501
In Care Of Name:
% EXECUTIVE DIRECTOR
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1973-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128987.15
Current Approval Amount:
128987.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129655.06
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128987.5
Current Approval Amount:
128987.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130093.61

Sources: Kentucky Secretary of State