Search icon

BRIGHT BEGINNINGS CHILD DEVELOPMENT CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHT BEGINNINGS CHILD DEVELOPMENT CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1996 (29 years ago)
Organization Date: 10 Jul 1996 (29 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0418608
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5057 POPLAR LEVEL RD SUITE 3, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Andrea Thomas President

Secretary

Name Role
Yvonne Smith Secretary

Treasurer

Name Role
Andrea Thomas Treasurer

Vice President

Name Role
Yvonne Smith Vice President

Director

Name Role
ANDREA THOMAS Director
YVONNE SMITH Director

Registered Agent

Name Role
ANDREA DENISE THOMAS Registered Agent

Incorporator

Name Role
MICHAEL ANN ROBERTSON Incorporator

Assumed Names

Name Status Expiration Date
BRITE NEW BEGINNINGS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-01
Annual Report 2022-06-13
Annual Report 2021-04-15
Annual Report 2020-05-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23265.00
Total Face Value Of Loan:
23265.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23265
Current Approval Amount:
23265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23569.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State