Search icon

CHILD CARE COUNCIL OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

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 (6 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

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

Unique Entity ID

Unique Entity ID:
FZ8MUB5K2VV3
CAGE Code:
4A8D9
UEI Expiration Date:
2026-01-06

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2006-02-03

Commercial and government entity program

CAGE number:
4A8D9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
DEBRA LINK
Corporate URL:
www.childcarecouncilofky.com

Form 5500 Series

Employer Identification Number (EIN):
311102545
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

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
Annual Report 2023-03-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22300.00
Total Face Value Of Loan:
22300.00
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:
21000.00
Total Face Value Of Loan:
21000.00

Trademarks

Serial Number:
77123280
Mark:
KIDS MATTER
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2007-03-06
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
KIDS MATTER

Goods And Services

For:
[ Metal key chains ]
First Use:
2006-09-30
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
[ Decorative magnets ]
First Use:
2006-09-30
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
[ Pens ]
First Use:
2006-09-30
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Clothing, namely, T-shirts, polo shirts, sweatshirts, and long-sleeve shirts
First Use:
2006-09-30
International Classes:
025 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-07
Type:
Unprog Rel
Address:
111 EDGEWOOD PLAZA, NICHOLASVILLE, KY, 40621
Safety Health:
Health
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
31-1102545
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.
Ruling Date:
1984-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,300
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,471.68
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $22,300
Jobs Reported:
2
Initial Approval Amount:
$21,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,248.55
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $21,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State