Search icon

CLARK COUNTY CHILDREN'S COUNCIL, INC.

Company Details

Name: CLARK COUNTY CHILDREN'S COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1982 (43 years ago)
Organization Date: 24 Aug 1982 (43 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Organization Number: 0169775
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 4192, 120 South Main St. 2nd Floor, WINCHESTER, KY 403924192
Place of Formation: KENTUCKY

Director

Name Role
BILLY CLAYPOOLE Director
PAM HENSLEY Director
VICKI HUDSON Director
RON KIBBEY Director
Alex Rowady Director
Ernie Evans Director
Julie Ferrell Director
BARBARA KIDD Director

President

Name Role
Lori Stone President

Secretary

Name Role
Alex Rowady Secretary

Treasurer

Name Role
Lisa Earlywine Treasurer

Vice President

Name Role
Eva Miller Vice President

Registered Agent

Name Role
AMY PENN Registered Agent

Incorporator

Name Role
BARBARA KIDD Incorporator

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-06
Annual Report 2022-06-30
Annual Report 2021-02-14
Annual Report 2020-01-08
Annual Report 2019-05-07
Annual Report 2018-02-20
Annual Report 2017-08-23
Annual Report 2016-04-12
Annual Report 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2231378308 2021-01-20 0457 PPS 120 S Main St Fl 2, Winchester, KY, 40391-2620
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-2620
Project Congressional District KY-06
Number of Employees 8
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56843.46
Forgiveness Paid Date 2021-07-12
2636227104 2020-04-11 0457 PPP 120 S MAIN ST, WINCHESTER, KY, 40391-2610
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINCHESTER, CLARK, KY, 40391-2610
Project Congressional District KY-06
Number of Employees 10
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57111.73
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State