Search icon

QUALITY CHILD KARE, INC.

Company Details

Name: QUALITY CHILD KARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1996 (29 years ago)
Organization Date: 03 Sep 1996 (29 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0420832
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 369 W. 5TH STREET, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRANDI N. HILL Registered Agent

President

Name Role
Brandi N. Hill President

Secretary

Name Role
Brandi N. Hill Secretary

Treasurer

Name Role
Brandi N. Hill Treasurer

Director

Name Role
Brandi N. Hill Director

Incorporator

Name Role
D. STEVEN HAWKINS Incorporator
MITCHELL THOMPSON Incorporator

Assumed Names

Name Status Expiration Date
KIDS KARE WEST Active 2027-10-28

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-01-30
Registered Agent name/address change 2023-01-30
Certificate of Assumed Name 2022-10-28
Annual Report 2022-06-22
Annual Report 2021-06-25
Annual Report 2020-07-08
Annual Report 2019-09-04
Annual Report 2018-06-25
Annual Report 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466807210 2020-04-27 0457 PPP 5051 VILLAGE SQUARE DR, PADUCAH, KY, 42001-9059
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47012
Loan Approval Amount (current) 47012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address PADUCAH, MCCRACKEN, KY, 42001-9059
Project Congressional District KY-01
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47272.18
Forgiveness Paid Date 2020-11-24
9851158304 2021-01-31 0457 PPS 369 W 5th St, Benton, KY, 42025-1153
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47012
Loan Approval Amount (current) 47012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-1153
Project Congressional District KY-01
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 47184.59
Forgiveness Paid Date 2021-06-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4064.66
Executive 2025-01-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3768.73
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3967.46
Executive 2024-10-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3857.98
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3930.13
Executive 2024-08-06 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4538.29
Executive 2024-07-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4304.34
Executive 2023-09-06 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4349.15
Executive 2023-08-14 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4676.7
Executive 2023-07-18 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5198.77

Sources: Kentucky Secretary of State