Search icon

ET II, INC.

Company Details

Name: ET II, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2000 (25 years ago)
Organization Date: 22 Feb 2000 (25 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0489802
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 1944, RICHMOND, KY 40476-1944
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DVHBTVAXXF95 2025-02-15 205 CHURCHILL DR, RICHMOND, KY, 40475, 3209, USA PO BOX 1944, RICHMOND, KY, 40476, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-20
Initial Registration Date 2022-11-21
Entity Start Date 2000-02-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE ADKINS
Address PO BOX 1944, RICHMOND, KY, 40476, USA
Title ALTERNATE POC
Name STEPHANIE ADKINS
Address 205 CHURCHILL DR, RICHMOND, KY, 40475, USA
Government Business
Title PRIMARY POC
Name STEPHANIE ADKINS
Address PO BOX 1944, RICHMOND, KY, 40476, USA
Title ALTERNATE POC
Name STEPHANIE ADKINS
Address 205 CHURCHILL DR, RICHMOND, KY, 40475, USA
Past Performance
Title PRIMARY POC
Name STEPHANIE ADKINS
Address 205 CHURCHILL DR, RICHMOND, KY, 40475, USA
Title ALTERNATE POC
Name STEPHANIE ADKINS
Address 205 CHURCHILL DR, RICHMOND, KY, 40475, USA

Incorporator

Name Role
ERIC R. TAYLOR Incorporator

Registered Agent

Name Role
ERIC R. TAYLOR Registered Agent

President

Name Role
Eric Taylor President

Assumed Names

Name Status Expiration Date
ABC CHILD CARE & LEARNING CENTER Expiring 2025-05-13
ABC DAYCARE & LEARNING CENTER Inactive 2025-04-09

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-02
Annual Report 2022-06-23
Annual Report 2021-06-17
Annual Report 2020-06-11
Certificate of Assumed Name 2020-05-13
Certificate of Assumed Name 2020-04-09
Annual Report 2019-06-13
Annual Report 2018-05-25
Annual Report 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5272978507 2021-02-27 0457 PPS 205 Churchill Dr, Richmond, KY, 40475-3209
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186267.5
Loan Approval Amount (current) 186267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-3209
Project Congressional District KY-06
Number of Employees 166
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187902.51
Forgiveness Paid Date 2022-01-12
6167977002 2020-04-06 0457 PPP 205 CHURCHILL DR, RICHMOND, KY, 40475-3209
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186200
Loan Approval Amount (current) 186200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-3209
Project Congressional District KY-06
Number of Employees 166
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188661.98
Forgiveness Paid Date 2021-08-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 10244.21
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11178.27
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 13393.75
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 13012.28
Executive 2024-07-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 12744.97
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9717.35
Executive 2023-08-15 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9539.75

Sources: Kentucky Secretary of State