Search icon

J-TOWN PRE-SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (4 months 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

Incorporator

Name Role
IVA DEAN SERGENT Incorporator
JIMMY PAUL SERGENT Incorporator

Registered Agent

Name Role
SHERRY L. BILLER Registered Agent

President

Name Role
Sherry Biller President

Vice President

Name Role
David Biller Vice President

Secretary

Name Role
Sherry Biller Secretary

Director

Name Role
SHERRY BILLER Director
DAVID BILLER Director
IVA DEAN SERGENT Director

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
117260.95
Total Face Value Of Loan:
117260.95

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117260.95
Current Approval Amount:
117260.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118114.35

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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

Sources: Kentucky Secretary of State