Search icon

CHILDREN'S CHOICE KENTUCKY CORPORATION I

Company Details

Name: CHILDREN'S CHOICE KENTUCKY CORPORATION I
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2003 (22 years ago)
Organization Date: 02 Jul 2003 (22 years ago)
Last Annual Report: 01 Mar 2016 (9 years ago)
Organization Number: 0563273
Principal Office: 200 TALCOTT AVENUE SOUTH, WATERTOWN, MA 02472
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
David Lissy CEO

Secretary

Name Role
Stephen Dreier Secretary

Treasurer

Name Role
Elizabeth Boland Treasurer

Director

Name Role
David Lissy Director
Stephen Dreier Director
Mary Lou Burke Afonso Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
RONALD N COMPTON Incorporator

Filings

Name File Date
Articles of Merger 2016-11-09
Annual Report 2016-03-01
Registered Agent name/address change 2015-10-27
Annual Report 2015-03-23
Principal Office Address Change 2014-06-19
Annual Report 2014-06-19
Principal Office Address Change 2014-06-18
Registered Agent name/address change 2013-09-19
Annual Report 2013-05-16
Annual Report 2012-06-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR08M0045 2008-05-27 2008-04-17 2008-04-17
Unique Award Key CONT_AWD_W912QR08M0045_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8857.00
Current Award Amount 8857.00
Potential Award Amount 8857.00

Description

Title DAYCARE SERVICES MODIFICATION FOR EXACT COSTS
NAICS Code 624410: CHILD DAY CARE SERVICES
Product and Service Codes G099: OTHER SOCIAL SERVICES

Recipient Details

Recipient CHILDREN'S CHOICE KENTUCKY CORPORATION I
UEI KBY7D8BLMR67
Legacy DUNS 825263747
Recipient Address 204 E JACOB ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402032342, UNITED STATES

Sources: Kentucky Secretary of State