Search icon

HELENS DAY CARE, INC.

Company Details

Name: HELENS DAY CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 1992 (33 years ago)
Organization Date: 14 Apr 1992 (33 years ago)
Last Annual Report: 07 May 2014 (11 years ago)
Organization Number: 0299417
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P.O. BOX 6600, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BARBARA J. HARTLAGE Registered Agent

Signature

Name Role
BARBARA HARTLAGE Signature

Sole Officer

Name Role
Barbara Hartlage Sole Officer

Director

Name Role
BARBARA J. QUAACK Director

Incorporator

Name Role
BARBARA J. QUAACK Incorporator

Assumed Names

Name Status Expiration Date
ADVANCED LEARNING & PLAY CENTER Inactive 2012-02-04

Filings

Name File Date
Administrative Dissolution Return 2015-11-02
Administrative Dissolution 2015-09-12
Principal Office Address Change 2014-05-21
Annual Report 2014-05-07
Annual Report 2013-08-22
Annual Report 2012-03-21
Renewal of Assumed Name Return 2011-08-30
Annual Report 2011-03-09
Annual Report 2010-03-30
Annual Report 2009-02-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3121725006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HELENS DAY CARE, INC.
Recipient Name Raw HELENS DAY CARE, INC.
Recipient DUNS 949031749
Recipient Address 155 LEES VALLEY ROAD, SHEPHERDSVILLE, BULLITT, KENTUCKY, 40165-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 46000.00
Link View Page

Sources: Kentucky Secretary of State