Search icon

WILDERNESS TRACE CHILD DEVELOPMENT CENTER CORPORATION

Company Details

Name: WILDERNESS TRACE CHILD DEVELOPMENT CENTER CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1992 (32 years ago)
Organization Date: 18 Dec 1992 (32 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0308812
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 409 N. STEWARTS LANE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y4Q8GN9T1ZK5 2021-10-24 409 STEWARTS LN N, DANVILLE, KY, 40422, 8825, USA 409 STEWARTS LN N, DANVILLE, KY, 40422, 8825, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2020-05-14
Initial Registration Date 2020-04-27
Entity Start Date 1995-12-18
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LIBBY SUTTLES
Address 409 N STEWARTS LANE, DANVILLE, KY, 40422, USA
Government Business
Title PRIMARY POC
Name LIBBY SUTTLES
Address 409 N STEWARTS LANE, DANVILLE, KY, 40422, USA
Past Performance Information not Available

Director

Name Role
RENIE COONEY Director
Barry Peel Director
Roger Jennings Director
EDWARD PASS Director
ANITA BERTRAM Director
CHRIS KUBALE Director

Registered Agent

Name Role
TROY ROBERTS Registered Agent

Vice President

Name Role
Mike Feldman Vice President

President

Name Role
Johnetta Ogden President

Secretary

Name Role
Jenna Cox Secretary

Incorporator

Name Role
CHRIS KUBALE Incorporator
EDWARD PASS Incorporator
ANITA BERTRAM Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000927 Exempt Organization Inactive - - - - Danville, BOYLE, KY

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-04-02
Annual Report 2023-04-01
Annual Report 2022-03-21
Registered Agent name/address change 2021-03-10
Annual Report 2021-03-10
Annual Report 2020-06-29
Annual Report Amendment 2019-09-13
Annual Report Amendment 2019-05-13
Annual Report 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2180667108 2020-04-10 0457 PPP 405 N Stewarts Ln, DANVILLE, KY, 40422
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117800
Loan Approval Amount (current) 117800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-0001
Project Congressional District KY-01
Number of Employees 16
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119107.1
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State