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 |
Name | Role |
---|---|
KEITHA BARNETT | Registered Agent |
Name | Role |
---|---|
Kyler Liucas Barnett | Officer |
Name | Role |
---|---|
Keitha Ann Barnett | Director |
Name | Role |
---|---|
KEITHA BARNETT | Incorporator |
Name | Role |
---|---|
Keitha Barnett | President |
Name | Role |
---|---|
Allen Barnett | Vice President |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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