Search icon

CARING PARTNERS, INC.

Company Details

Name: CARING PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2003 (22 years ago)
Organization Date: 16 Sep 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0568196
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 3609 ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN WILLIAMS Registered Agent

President

Name Role
Kevin A Williams President

Incorporator

Name Role
KEVIN WILLIAMS Incorporator
ELLEN M WILLIAMS Incorporator

Assumed Names

Name Status Expiration Date
COMFORT KEEPERS #110 Inactive 2020-06-12

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-16
Annual Report 2023-05-02
Annual Report 2022-04-05
Annual Report 2021-04-21
Annual Report 2020-06-26
Annual Report 2019-05-21
Annual Report 2018-04-19
Annual Report 2017-04-07
Annual Report 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510587202 2020-04-28 0457 PPP 3609 ALEXANDRIA PIKE, COLD SPRING, KY, 41076-2029
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, CAMPBELL, KY, 41076-2029
Project Congressional District KY-04
Number of Employees 82
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149545.78
Forgiveness Paid Date 2021-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100405 Negotiable Instruments 2011-12-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 302000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-30
Termination Date 2012-04-10
Section 1332
Sub Section NI
Status Terminated

Parties

Name PUSECKER
Role Plaintiff
Name CARING PARTNERS, INC.
Role Defendant
1100406 Other Contract Actions 2011-12-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-30
Termination Date 2012-04-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name PUSECKER
Role Plaintiff
Name CARING PARTNERS, INC.
Role Defendant

Sources: Kentucky Secretary of State