Search icon

LITTLE JENNY'S CHILD CARE CENTER, INC.

Company Details

Name: LITTLE JENNY'S CHILD CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 2003 (22 years ago)
Organization Date: 21 Apr 2003 (22 years ago)
Last Annual Report: 07 Apr 2016 (9 years ago)
Organization Number: 0558528
ZIP code: 40313
City: Clearfield
Primary County: Rowan County
Principal Office: 110 OWENS ROAD SOUTH, CLEARFIELD, KY 40313
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
CARL JONES Vice President

Director

Name Role
CARL JONES Director
CARL JONES JR. Director
CAROLYN S JONES Director
JENNIFER S JONES Director

Registered Agent

Name Role
CAROLYN JONES Registered Agent

Secretary

Name Role
JENNIFER S JONES Secretary

Incorporator

Name Role
CAROLYN JONES Incorporator

President

Name Role
CAROLYN S JONES President

Filings

Name File Date
Dissolution 2017-05-19
Annual Report 2016-04-07
Annual Report 2015-03-23
Annual Report 2014-03-05
Annual Report 2013-03-26
Annual Report 2012-05-31
Annual Report 2011-03-12
Annual Report 2010-04-15
Annual Report 2009-03-23
Annual Report 2008-04-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2810835005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LITTLE JENNY'S CHILD CARE CENTER, INC.
Recipient Name Raw LITTLE JENNY'S CHILD CARE CENTER, INC.
Recipient UEI TC99B7X1G9J9
Recipient DUNS 785787784
Recipient Address 110 OWENS RD, CLEARFIELD, ROWAN, KENTUCKY, 40313-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State