Name: | CHILDCARE AMERICA INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 1989 (36 years ago) |
Organization Date: | 12 Apr 1989 (36 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0257196 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 908 S. EIGHTH ST SUITE 102, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHILDCARE AMERICA INC., ILLINOIS | CORP_99009934 | ILLINOIS |
Name | Role |
---|---|
PAUL A. LICHTFELD | Registered Agent |
Name | Role |
---|---|
Paul A Lichtefeld | President |
Name | Role |
---|---|
Stanley Lichtefeld | Secretary |
Name | Role |
---|---|
Stanley Lichtefeld | Treasurer |
Name | Role |
---|---|
JOHN A. NOLD | Incorporator |
Name | Action |
---|---|
CHILD CARE AMERICA, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-05-24 |
Annual Report | 2022-04-14 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-17 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-18 |
Annual Report | 2016-04-19 |
Annual Report | 2015-05-12 |
Sources: Kentucky Secretary of State