Search icon

CHILD CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHILD CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Jul 1991 (34 years ago)
Organization Date: 24 Jul 1991 (34 years ago)
Last Annual Report: 13 Apr 1999 (26 years ago)
Organization Number: 0288939
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 220 WEST ST. CATHERINE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
REV. JAMES COBBAN Registered Agent

President

Name Role
Jim Gary President

Vice President

Name Role
David Thurman Vice President

Secretary

Name Role
Mary Johnson Secretary

Treasurer

Name Role
Sharon Carr Treasurer

Director

Name Role
JAMES M. GARY Director
MARTIN BOTTORFF Director
JAY CLOSE Director
NEWTON HALL Director
MARY JOHNSON Director

Incorporator

Name Role
REV. JAMES COBBAN Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-04-21
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State