Search icon

TRINITY HOUSE CHILD CARE, INC.

Company Details

Name: TRINITY HOUSE CHILD CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2002 (23 years ago)
Organization Date: 08 May 2002 (23 years ago)
Last Annual Report: 15 Apr 2025 (2 months ago)
Organization Number: 0536500
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 645 SOUTHWESTERN PKWY, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
WALTER Smith President

Vice President

Name Role
ROSETTA SMITH Vice President

Incorporator

Name Role
ROSETTA SMITH Incorporator

Registered Agent

Name Role
ROSETTA SMITH Registered Agent

Assumed Names

Name Status Expiration Date
TRINITY HOUSE CHRISTIAN CHILD CARE Inactive 2019-08-06

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Certificate of Assumed Name 2022-03-05

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
47100.00
Total Face Value Of Loan:
47100.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47100
Current Approval Amount:
47100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47436.8

Sources: Kentucky Secretary of State