Name: | J-TOWN PRE-SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1977 (48 years ago) |
Organization Date: | 14 Apr 1977 (48 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0079606 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3922 RUCKRIEGEL PKWY, Suite 214, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
IVA DEAN SERGENT | Incorporator |
JIMMY PAUL SERGENT | Incorporator |
Name | Role |
---|---|
SHERRY L. BILLER | Registered Agent |
Name | Role |
---|---|
Sherry Biller | President |
Name | Role |
---|---|
David Biller | Vice President |
Name | Role |
---|---|
Sherry Biller | Secretary |
Name | Role |
---|---|
SHERRY BILLER | Director |
DAVID BILLER | Director |
IVA DEAN SERGENT | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Annual Report Amendment | 2024-11-07 |
Annual Report | 2024-02-27 |
Reinstatement Approval Letter Revenue | 2023-03-06 |
Reinstatement Approval Letter Revenue | 2023-03-06 |
Reinstatement Approval Letter UI | 2023-03-06 |
Reinstatement Approval Letter Revenue | 2023-02-22 |
Reinstatement Approval Letter Revenue | 2022-08-18 |
Reinstatement Approval Letter UI | 2022-08-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5450497001 | 2020-04-05 | 0457 | PPP | 3922 RUCKRIEGEL PKWY, LOUISVILLE, KY, 40299-3960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-11 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 5686.52 |
Executive | 2025-01-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6134.26 |
Executive | 2024-12-10 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6054.16 |
Executive | 2024-11-12 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 7015.37 |
Executive | 2024-10-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6460.21 |
Executive | 2024-09-11 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6909.7 |
Executive | 2024-08-14 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 7248.89 |
Executive | 2024-07-10 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6574.23 |
Executive | 2023-09-13 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 7345.56 |
Executive | 2023-08-14 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6676.9 |
Sources: Kentucky Secretary of State