Search icon

TRINITY HILL CHILD CARE CENTER, INC.

Company Details

Name: TRINITY HILL CHILD CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Apr 1983 (42 years ago)
Organization Date: 21 Apr 1983 (42 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0177068
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 210 EAST REYNOLDS RD, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
JERRY H. SMITH Director
MARY LYNN MANGIONE Director
CAROL MOFFETT Director
TERRY RAYBURN Director
DAVID CRUMM Director
ALAN JOYCE Director
Dave Wash Director
JENNIFER CURTSINGER Director
MARGIE NRYANT Director
KATIE ADAMS Director

Incorporator

Name Role
JERRY H. SMITH Incorporator
ALAN JOYCE Incorporator

Registered Agent

Name Role
MARY LYNN MANGIONE Registered Agent

President

Name Role
Dave Wash President

Vice President

Name Role
Jennifer Curtsinger Vice President

Secretary

Name Role
Nick Sketch Secretary

Form 5500 Series

Employer Identification Number (EIN):
611023253
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-18
Annual Report 2021-02-09
Annual Report 2020-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-22
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
Date:
2020-04-14
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:
78800.00
Total Face Value Of Loan:
78800.00

Tax Exempt

Employer Identification Number (EIN) :
61-1023253
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1983-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78800
Current Approval Amount:
78800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79618.64

Sources: Kentucky Secretary of State