Search icon

PRIORITY CHILD CARE, INC.

Company Details

Name: PRIORITY CHILD CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1997 (27 years ago)
Organization Date: 07 Nov 1997 (27 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0441181
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 420 MONTICELLO STREET, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEITHA BARNETT Registered Agent

Officer

Name Role
Kyler Liucas Barnett Officer

Director

Name Role
Keitha Ann Barnett Director

Incorporator

Name Role
KEITHA BARNETT Incorporator

President

Name Role
Keitha Barnett President

Vice President

Name Role
Allen Barnett Vice President

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-04-22
Annual Report 2023-03-28
Reinstatement 2022-12-16
Reinstatement Certificate of Existence 2022-12-16
Reinstatement Approval Letter Revenue 2022-12-05
Administrative Dissolution 2022-10-04
Annual Report 2021-04-20
Annual Report 2020-03-19
Annual Report 2019-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217948301 2021-01-16 0457 PPP 420 Monticello St, Somerset, KY, 42501-2942
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64339
Loan Approval Amount (current) 64339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-2942
Project Congressional District KY-05
Number of Employees 29
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64664.27
Forgiveness Paid Date 2021-07-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7498.1
Executive 2024-10-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 8762.74
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 10288.96
Executive 2024-08-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11593.4
Executive 2024-07-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9010.9
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 8972.63
Executive 2023-08-14 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 8848.14
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9854.19
Executive 2023-07-05 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 8422.36

Sources: Kentucky Secretary of State