Search icon

CHILDCARE AMERICA INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CHILDCARE AMERICA INC., ILLINOIS CORP_99009934 ILLINOIS

Registered Agent

Name Role
PAUL A. LICHTFELD Registered Agent

President

Name Role
Paul A Lichtefeld President

Secretary

Name Role
Stanley Lichtefeld Secretary

Treasurer

Name Role
Stanley Lichtefeld Treasurer

Incorporator

Name Role
JOHN A. NOLD Incorporator

Former Company Names

Name Action
CHILD CARE AMERICA, INC. Old Name

Filings

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