Search icon

OPERATION: PARENT, INC.

Company Details

Name: OPERATION: PARENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 06 Jan 2025 (3 months ago)
Organization Number: 0628378
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: PO BOX 127, BUCKNER, KY 40010-0127
Place of Formation: KENTUCKY

Treasurer

Name Role
Darin Bennett Treasurer

Director

Name Role
Denise Jerome Director
Glenn White Director
Stephen Johnson Director
Stephen Van Zant Director
Annette Peters Director
Gwenevere Josey Director
Darin Bennett Director
Jean Schumm Director
JEAN SCHUMM Director
MARY WHITE Director

Incorporator

Name Role
JEAN SCHUMM Incorporator

Secretary

Name Role
Annette Peters Secretary

President

Name Role
Darrell Bramer President

Registered Agent

Name Role
Darrell Bramer Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002197 Exempt Organization Active - - - - La Grange, OLDHAM, KY

Former Company Names

Name Action
OPERATION: SPIRIT INC. Old Name

Assumed Names

Name Status Expiration Date
OPERATION PARENT Active 2028-02-22

Filings

Name File Date
Annual Report 2025-01-06
Registered Agent name/address change 2025-01-06
Annual Report 2024-01-08
Registered Agent name/address change 2023-07-11
Annual Report 2023-03-16
Certificate of Assumed Name 2023-02-22
Annual Report 2022-06-27
Annual Report 2021-02-18
Annual Report 2020-02-17
Annual Report 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6200027002 2020-04-06 0457 PPP 1350 HIGHWAY 393, LA GRANGE, KY, 40031-9657
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-9657
Project Congressional District KY-04
Number of Employees 6
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25015.39
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State