Search icon

CHILD CARE COUNCIL OF KENTUCKY, INC.

Company Details

Name: CHILD CARE COUNCIL OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1984 (41 years ago)
Organization Date: 07 Mar 1984 (41 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0187422
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2473 Fortune Drive, Suite 180, LEXINGTON, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZ8MUB5K2VV3 2025-03-05 2473 FORTUNE DR STE 180, LEXINGTON, KY, 40509, 4253, USA 2473 FORTUNE DR STE 180, LEXINGTON, KY, 40509, 4253, USA

Business Information

URL www.childcarecouncilofky.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-22
Initial Registration Date 2006-02-03
Entity Start Date 1984-03-07
Fiscal Year End Close Date Jul 11

Service Classifications

NAICS Codes 611430, 611710, 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBRA LINK
Address 2473 FORTUNE DR., LEXINGTON, KY, 40509, USA
Title ALTERNATE POC
Name DAVID HUDSON
Address 2473 FORTUNE DR., LEXINGTON, KY, 40509, 1249, USA
Government Business
Title PRIMARY POC
Name DEBRA LINK
Address 2473 FORTUNE DR., LEXINGTON, KY, 40509, USA
Title ALTERNATE POC
Name DAVID HUDSON
Address 2473 FORTUNE DR., LEXINGTON, KY, 40509, 1249, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILD CARE COUNCIL OF KENTUCKY, INC. 401(K) PLAN 2023 311102545 2024-07-23 CHILD CARE COUNCIL OF KENTUCKY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 8592549176
Plan sponsor’s address 3100 TATES CREEK ROAD, SUITE 120, LEXINGTON, KY, 40502
CHILD CARE COUNCIL OF KENTUCKY, INC. 401(K) PLAN 2022 311102545 2023-08-18 CHILD CARE COUNCIL OF KENTUCKY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 8592549176
Plan sponsor’s address 3100 TATES CREEK ROAD, SUITE 120, LEXINGTON, KY, 40502
CHILD CARE COUNCIL OF KENTUCKY, INC. 401(K) PLAN 2021 311102545 2022-09-15 CHILD CARE COUNCIL OF KENTUCKY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 8592549176
Plan sponsor’s address 2501 SANDERSVILLE RD., SUITE 120, LEXINGTON, KY, 40511
CHILD CARE COUNCIL OF KENTUCKY, INC. 401(K) PLAN 2020 311102545 2022-01-12 CHILD CARE COUNCIL OF KENTUCKY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 8592549176
Plan sponsor’s address 2501 SANDERSVILLE RD., SUITE 120, LEXINGTON, KY, 40511
CHILD CARE COUNCIL OF KENTUCKY, INC. 401(K) PLAN 2019 311102545 2021-04-14 CHILD CARE COUNCIL OF KENTUCKY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 8592549176
Plan sponsor’s address 2501 SANDERSVILLE RD., SUITE 120, LEXINGTON, KY, 40511
CHILD CARE COUNCIL OF KENTUCKY, INC. 401(K) PLAN 2018 311102545 2020-04-03 CHILD CARE COUNCIL OF KENTUCKY, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 8592549176
Plan sponsor’s address 2501 SANDERSVILLE RD., SUITE 120, LEXINGTON, KY, 40511
CHILD CARE COUNCIL OF KENTUCKY, INC. 401K PLAN 2012 311102545 2013-12-27 CHILD CARE COUNCIL OF KENTUCKY, INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 8592549176
Plan sponsor’s address 1390 OLIVIA LANE, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2013-12-27
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
CHILD CARE COUNCIL OF KENTUCKY, INC. 401K PLAN 2011 311102545 2012-11-29 CHILD CARE COUNCIL OF KENTUCKY, INC 81
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 8592549176
Plan sponsor’s address 1390 OLIVIA LANE, LEXINGTON, KY, 40511

Plan administrator’s name and address

Administrator’s EIN 311102545
Plan administrator’s name CHILD CARE COUNCIL OF KENTUCKY, INC
Plan administrator’s address 1390 OLIVIA LANE, LEXINGTON, KY, 40511
Administrator’s telephone number 8592549176

Signature of

Role Plan administrator
Date 2012-11-29
Name of individual signing TODD WETZEL
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
TED ESTES Director
CAMILLE N. HAGGARD Director
MYRNA WALL Director
LULA MAE CRAWFORD Director
JACK A. MCGEE Director
Eamonn Fitzgerald Director
Amy Glasscock Director
Kellie Parmley Director
Yajaira West Director
Jessica Coffie Director

Incorporator

Name Role
CAMILLE N. HAGGARD Incorporator

Treasurer

Name Role
Amy Tarrance Treasurer

Officer

Name Role
David Hudson Officer
Debra Link Officer

Registered Agent

Name Role
DEBRA LINK Registered Agent

President

Name Role
Eamonm Fitzgerald President

Secretary

Name Role
Kelli Parmley Secretary

Filings

Name File Date
Annual Report 2025-01-15
Principal Office Address Change 2024-01-19
Registered Agent name/address change 2024-01-19
Annual Report 2024-01-19
Registered Agent name/address change 2023-03-09
Annual Report 2023-03-09
Annual Report 2022-01-24
Registered Agent name/address change 2021-03-17
Annual Report 2021-03-17
Principal Office Address Change 2021-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313813271 0452110 2010-04-07 111 EDGEWOOD PLAZA, NICHOLASVILLE, KY, 40621
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2010-06-02
Case Closed 2010-06-02

Related Activity

Type Inspection
Activity Nr 312616311

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1102545 Corporation Unconditional Exemption PO BOX 21990, LEXINGTON, KY, 40522-1990 1984-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 741770
Income Amount 976416
Form 990 Revenue Amount 976416
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CHILD CARE COUNCIL OF KENTUCKY INC
EIN 31-1102545
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CHILD CARE COUNCIL OF KENTUCKY INC
EIN 31-1102545
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CHILD CARE COUNCIL OF KENTUCKY INC
EIN 31-1102545
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CHILD CARE COUNCIL OF KENTUCKY INC
EIN 31-1102545
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CHILD CARE COUNCIL OF KENTUCKY INC
EIN 31-1102545
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CHILD CARE COUNCIL OF KENTUCKY INC
EIN 31-1102545
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CHILD CARE COUNCIL OF KENTUCKY INC
EIN 31-1102545
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905618300 2021-01-20 0457 PPS 2501 Sandersville Rd Ste 120, Lexington, KY, 40511-6501
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-6501
Project Congressional District KY-06
Number of Employees 2
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22471.68
Forgiveness Paid Date 2021-11-03
4445107001 2020-04-03 0457 PPP 2501 SANDERSVILLE RD STE 120, LEXINGTON, KY, 40511-2401
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-2401
Project Congressional District KY-06
Number of Employees 2
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21248.55
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State