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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
RENIE COONEY | Director |
Barry Peel | Director |
Roger Jennings | Director |
EDWARD PASS | Director |
ANITA BERTRAM | Director |
CHRIS KUBALE | Director |
Name | Role |
---|---|
TROY ROBERTS | Registered Agent |
Name | Role |
---|---|
Mike Feldman | Vice President |
Name | Role |
---|---|
Johnetta Ogden | President |
Name | Role |
---|---|
Jenna Cox | Secretary |
Name | Role |
---|---|
CHRIS KUBALE | Incorporator |
EDWARD PASS | Incorporator |
ANITA BERTRAM | Incorporator |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State