Search icon

CHILDREN'S MONTESSORI OF GEORGETOWN, INC.

Company Details

Name: CHILDREN'S MONTESSORI OF GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1979 (46 years ago)
Organization Date: 02 Jul 1979 (46 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0118991
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 120 POCAHONTAS TRAIL, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
MARTHA BLAZER Director
SUSIE GUERRANT Director
NELL SHROPSHIRE Director
DAY JOHNSTON Director
Dan Strayer Director
Patrick Effgen Director
Amanda Hall Director
RICHARD WHIPPLE Director

Secretary

Name Role
Mackenzie Neal Secretary

Registered Agent

Name Role
MELINDA RAMSEY Registered Agent

President

Name Role
Kara Carr President

Vice President

Name Role
Blake Manning Vice President

Incorporator

Name Role
MARTHA BLAZER Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-02-06
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-11-30
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report Amendment 2020-06-24
Annual Report 2020-02-12
Annual Report Amendment 2019-11-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908367010 2020-04-08 0457 PPP 120 Pocahontas Trail, GEORGETOWN, KY, 40324-1123
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1123
Project Congressional District KY-06
Number of Employees 10
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56345.19
Forgiveness Paid Date 2021-06-08
2301988604 2021-03-13 0457 PPS 120 Pocahontas Trl, Georgetown, KY, 40324-1123
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55775
Loan Approval Amount (current) 55775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-1123
Project Congressional District KY-06
Number of Employees 9
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56056.97
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State